GS DRILLTECH LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

30/11/2330 November 2023 Application to strike the company off the register

View Document

22/09/2322 September 2023 Satisfaction of charge 133185380002 in full

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Termination of appointment of Iain Stuart Richardson as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr James Lamb as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of James Robert Waring as a director on 2023-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Registration of charge 133185380002, created on 2022-02-21

View Document

07/02/227 February 2022 Appointment of Miss Karolyn Scott as a secretary on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr James Robert Waring as a director on 2022-02-01

View Document

03/02/223 February 2022 Termination of appointment of Mitesh Dhanak as a director on 2021-11-30

View Document

29/11/2129 November 2021 Satisfaction of charge 133185380001 in full

View Document

18/11/2118 November 2021 Register inspection address has been changed to C/O Bhp Law Westgate House Faverdale Darlington DL3 0PZ

View Document

18/11/2118 November 2021 Register(s) moved to registered inspection location C/O Bhp Law Westgate House Faverdale Darlington DL3 0PZ

View Document

12/11/2112 November 2021 Registration of charge 133185380001, created on 2021-11-08

View Document

09/08/219 August 2021 Appointment of Mr Iain Stuart Richardson as a director on 2021-08-09

View Document

25/07/2125 July 2021 Registered office address changed from Unit 13 Millshaw Park Avenue Millshaw Industrial Estate Leeds LS11 0LR England to Unit 13 Millshaw Park Industrial Estate Leeds Co. Durham LS11 0LR on 2021-07-25

View Document

21/07/2121 July 2021 Registered office address changed from Westgate House Faverdale Darlington Co. Durham DL3 0PZ United Kingdom to Unit 13 Millshaw Park Avenue Millshaw Industrial Estate Leeds LS11 0LR on 2021-07-21

View Document

07/04/217 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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