G J PROJECT SOLUTIONS LTD
Company Documents
| Date | Description | 
|---|---|
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off | 
| 13/12/2213 December 2022 | Final Gazette dissolved via voluntary strike-off | 
| 04/03/224 March 2022 | Application to strike the company off the register | 
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 | 
| 24/02/2224 February 2022 | Registered office address changed from 11 Coronet Close Crawley RH10 7GS United Kingdom to PO Box GL3 2HS Flat 8 Sweetbriar House Chapel Hay Lane Churchdown Gloucester GL3 2HS on 2022-02-24 | 
| 18/06/2118 June 2021 | Confirmation statement made on 2021-05-23 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES | 
| 26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES | 
| 14/12/1714 December 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 121 ST MARYS DRIVE ST. MARYS DRIVE CRAWLEY WEST SUSSEX RH10 3BG ENGLAND | 
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JORDAN | 
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | 
| 14/10/1614 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 | 
| 20/06/1620 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders | 
| 03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM DELL HOUSE WANDLEYS LANE EASTERGATE CHICHESTER WEST SUSSEX PO20 3SE | 
| 12/02/1612 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | 
| 27/05/1527 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders | 
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM UNIT X1 EUROPEAN HOUSE RUDFORD INDUSTRIAL ESTATE FORD ARUNDEL BN18 0BF | 
| 14/07/1414 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 03/06/133 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders | 
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 28/05/1228 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders | 
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 24/05/1124 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders | 
| 18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 25/05/1025 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders | 
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CLIVE JORDAN / 01/10/2009 | 
| 07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 10/06/0910 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | 
| 12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 18/07/0818 July 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | 
| 19/06/0719 June 2007 | NEW SECRETARY APPOINTED | 
| 19/06/0719 June 2007 | NEW DIRECTOR APPOINTED | 
| 23/05/0723 May 2007 | SECRETARY RESIGNED | 
| 23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 23/05/0723 May 2007 | DIRECTOR RESIGNED | 
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