G-TECH ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

09/06/239 June 2023 Application to strike the company off the register

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/04/2024 April 2020 29/02/20 UNAUDITED ABRIDGED

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/10/1910 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/08/1828 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 COMPANY NAME CHANGED BESURE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/03/16

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR DEAN GLOSSOP

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

17/02/1617 February 2016 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