GSP BRICKWORK LTD

Company Documents

DateDescription
24/04/2424 April 2024 Voluntary strike-off action has been suspended

View Document

24/04/2424 April 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Director's details changed for Mr Jacob Adam Stewart Smith on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 503 Hawthorn Crescent Cosham Portsmouth PO6 2TW England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Jacob Adam Stewart Smith as a person with significant control on 2024-03-28

View Document

11/10/2311 October 2023 Compulsory strike-off action has been suspended

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR JACK PARTRIDGE

View Document

14/03/2014 March 2020 CESSATION OF JACK DENNIS PARTRIDGE AS A PSC

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOULDING

View Document

13/03/2013 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 6D WOODFIELD PARK ROAD EMSWORTH PO10 8BG ENGLAND

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED J&J BRICKLAYING LTD CERTIFICATE ISSUED ON 23/01/20

View Document

15/12/1915 December 2019 REGISTERED OFFICE CHANGED ON 15/12/2019 FROM FLAT 162 CHARLES AVENUE CHICHESTER PO19 7EZ UNITED KINGDOM

View Document

15/12/1915 December 2019 DIRECTOR APPOINTED MR BENJAMIN JAMES CHRISTOPHER GOULDING

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company