GSR RESOLUTIONS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Registered office address changed to PO Box 4385, 07634611 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to 1 Torquay Street London W2 5EJ on 2024-03-20

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

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

29/09/2329 September 2023 Micro company accounts made up to 2022-05-31

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM UNIT 1 ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR GAVIN READMAN / 13/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN READMAN / 13/03/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN READMAN

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN READMAN / 23/06/2015

View Document

15/06/1515 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN READMAN / 28/04/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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