G S L AUTOS (UK) LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2025 March 2020 APPLICATION FOR STRIKING-OFF

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MR GARY LASLEY

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE LASLEY

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LASLEY

View Document

29/03/1829 March 2018 CESSATION OF CLAIRE LASLEY AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LASLEY

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR GARY STEWART LASLEY

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE LASLEY

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS CLAIRE LASLEY

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MRS CLAIRE LASLEY

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LASLEY

View Document

28/03/1828 March 2018 CESSATION OF GARY STEWART LASLEY AS A PSC

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY LASLEY

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

19/02/1519 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078677230001

View Document

15/02/1315 February 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR GARY STEWART LASLEY

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MRS CLAIRE LASLEY

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

01/12/111 December 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