GES BUILDING SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
12/02/1912 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
27/11/1827 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/11/1816 November 2018 | APPLICATION FOR STRIKING-OFF |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
28/08/1828 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 6 CENTRAL DRIVE ELMER BOGNOR REGIS PO22 7TT |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
16/11/1716 November 2017 | CURREXT FROM 31/05/2017 TO 30/11/2017 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PETER JOHN SHARPE |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/07/1621 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/07/153 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/07/142 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/12/1224 December 2012 | COMPANY NAME CHANGED GEO ELECTRICS LTD CERTIFICATE ISSUED ON 24/12/12 |
24/12/1224 December 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
29/11/1129 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER JOHN SHARPE / 15/11/2011 |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, SECRETARY GARY SHARPE |
20/07/1020 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
05/07/105 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER JOHN SHARPE / 27/05/2010 |
05/07/105 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY PETER JOHN SHARPE / 27/05/2010 |
27/05/0927 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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