GSSD HOLDINGS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/04/2529 April 2025 | Return of final meeting in a members' voluntary winding up |
14/05/2414 May 2024 | Liquidators' statement of receipts and payments to 2024-03-05 |
10/07/2310 July 2023 | Declaration of solvency |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Resolutions |
25/03/2325 March 2023 | Appointment of a voluntary liquidator |
25/03/2325 March 2023 | Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2023-03-25 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
02/02/232 February 2023 | Certificate of change of name |
01/02/231 February 2023 | Satisfaction of charge 043604050001 in full |
01/02/231 February 2023 | Satisfaction of charge 043604050002 in full |
01/02/231 February 2023 | Registered office address changed from Network House Hawkins Road Colchester Essex CO2 8LA to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-02-01 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-25 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/05/2124 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043604050002 |
19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043604050001 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINETTE ANNE SCOTT-DE'ATH |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | DIRECTOR APPOINTED MRS GINETTE ANNE SCOTT-DE’ATH |
18/02/1618 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/02/154 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/02/1413 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/02/138 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/02/1220 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/02/1115 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP DE'ATH / 20/12/2010 |
20/12/1020 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / DARREN MICHAEL SMITH / 20/12/2010 |
06/04/106 April 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
26/03/1026 March 2010 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP DE'ATH / 01/10/2009 |
04/02/104 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
25/08/0925 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DE'ATH / 25/08/2009 |
29/04/0929 April 2009 | FULL ACCOUNTS MADE UP TO 30/06/08 |
11/02/0911 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | FULL ACCOUNTS MADE UP TO 30/06/06 |
05/10/065 October 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | SECRETARY RESIGNED |
18/10/0518 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
01/02/051 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
24/05/0424 May 2004 | SECRETARY RESIGNED |
24/05/0424 May 2004 | NEW SECRETARY APPOINTED |
06/02/046 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | FULL ACCOUNTS MADE UP TO 30/06/03 |
06/03/036 March 2003 | SHARES AGREEMENT OTC |
27/02/0327 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03 |
02/02/022 February 2002 | SECRETARY RESIGNED |
25/01/0225 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GSSD HOLDINGS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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