GSS WORKS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Return of final meeting in a members' voluntary winding up

View Document

25/03/2425 March 2024 Registered office address changed from Signal House, Management Office 137 Great Suffolk Street Southwark London SE1 1PZ United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-03-25

View Document

23/03/2423 March 2024 Declaration of solvency

View Document

14/03/2414 March 2024 Appointment of a voluntary liquidator

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-23

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

05/04/235 April 2023 Amended micro company accounts made up to 2022-04-30

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113335100001

View Document

18/02/2118 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113335100002

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113335100002

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM AMISHA COURT CIRCLE RESIDENTIAL 161 GRANGE ROAD LONDON SE1 3GH UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113335100001

View Document

28/06/1828 June 2018 CESSATION OF BHAVESH AMRATLAL RADIA AS A PSC

View Document

28/06/1828 June 2018 CESSATION OF MINAL RADIA AS A PSC

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNAL GSS HOLDINGS LTD

View Document

27/04/1827 April 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