GASTEK SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVIES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR KEVIN DAVIES

View Document

18/09/1918 September 2019 CESSATION OF FAYE BARNETT AS A PSC

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP KITSON

View Document

18/09/1918 September 2019 CESSATION OF PHILLIP KITSON AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAYE BARNETT

View Document

15/05/1815 May 2018 CESSATION OF SIAN KITSON AS A PSC

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MISS DAYE BARNETT / 08/07/2017

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

13/04/1813 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN KITSON

View Document

06/07/176 July 2017 CESSATION OF FAYE BARNETT AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/12/1119 December 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 94B FOXOAK STREET CRADLEY HEATH WEST MIDLANDS B64 5DP UNITED KINGDOM

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information