GSS 440 LTD
Company Documents
| Date | Description |
|---|---|
| 18/06/1918 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 10/06/1910 June 2019 | APPLICATION FOR STRIKING-OFF |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O THE ACCOUNTING CREW 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS |
| 10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/03/1510 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O THE ACCOUNTING CREW 43 BIRMINGHAM WEST MIDLANDS B2 5LS ENGLAND |
| 13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/03/1429 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 21/06/1321 June 2013 | DIRECTOR APPOINTED SIMMERJIT KAUR SANDHAR |
| 21/06/1321 June 2013 | DIRECTOR APPOINTED SIMMERJIT KAUR SANDHAR |
| 07/03/137 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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