GELSONS BUILDING SOLUTIONS LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

28/01/2228 January 2022 Application to strike the company off the register

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE SENGHORE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DANIEL ROSSITER

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRY ROSSITER

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN ROSSITER

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK LOUIS ROSSITER

View Document

04/12/174 December 2017 CESSATION OF GERALD MICHAEL ROSSITER AS A PSC

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 74 A HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED CLARE MICHELE SENGHORE

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED JACK LOUIS ROSSITER

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED BEN ROSSITER

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED PERRY ROSSITER

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED LUKE DANIEL ROSSITER

View Document

26/05/1726 May 2017 COMPANY NAME CHANGED GERALD (GEL) ROSSITER LIMITED CERTIFICATE ISSUED ON 26/05/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR MUKESH RAWAL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 DIRECTOR APPOINTED MR GERALD MICHAEL ROSSITER

View Document

06/01/146 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR MUKESH KUMAR RAWAL

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD ROSSITER

View Document

18/04/1218 April 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

05/12/115 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