GASTEK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/08/213 August 2021 | Final Gazette dissolved via compulsory strike-off |
03/08/213 August 2021 | Final Gazette dissolved via compulsory strike-off |
20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVIES |
20/09/1920 September 2019 | DIRECTOR APPOINTED MR KEVIN DAVIES |
18/09/1918 September 2019 | CESSATION OF FAYE BARNETT AS A PSC |
18/09/1918 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP KITSON |
18/09/1918 September 2019 | CESSATION OF PHILLIP KITSON AS A PSC |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAYE BARNETT |
15/05/1815 May 2018 | CESSATION OF SIAN KITSON AS A PSC |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MISS DAYE BARNETT / 08/07/2017 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
13/04/1813 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN KITSON |
06/07/176 July 2017 | CESSATION OF FAYE BARNETT AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
11/03/1611 March 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 |
04/06/154 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
30/03/1530 March 2015 | 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 |
25/06/1425 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/12/1119 December 2011 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
18/05/1118 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 94B FOXOAK STREET CRADLEY HEATH WEST MIDLANDS B64 5DP UNITED KINGDOM |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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