GS TECH ELEC LIMITED

Company Documents

DateDescription
26/07/2326 July 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Final Gazette dissolved following liquidation

View Document

26/04/2326 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-12-08

View Document

09/11/229 November 2022 Resignation of a liquidator

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

18/12/2118 December 2021 Statement of affairs

View Document

18/12/2118 December 2021 Registered office address changed from 24 George Avenue Plmyouth Devon PL7 2DB England to Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR on 2021-12-18

View Document

18/12/2118 December 2021 Appointment of a voluntary liquidator

View Document

19/11/2119 November 2021 Withdrawal of a person with significant control statement on 2021-11-19

View Document

19/11/2119 November 2021 Notification of Gregory Edward Simmons as a person with significant control on 2017-08-11

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM UNIT 28 LISTER MILL BUSINESS PARK, LISTER CLOSE PLYMPTON PLYMOUTH PL7 4BA ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/08/2027 August 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/05/2029 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 24 GEORGE AVENUE GEORGE AVENUE PLYMOUTH PL7 2DB UNITED KINGDOM

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREG EDWARD SIMMONS / 17/08/2017

View Document

11/08/1711 August 2017 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