GSA CONTRACTOR SOLUTIONS LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

24/02/2324 February 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Restoration by order of the court

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR KULDIP SINGH LALRIA / 29/03/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 445 STENSON ROAD DERBY DE23 1LJ

View Document

16/05/1916 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARANJIT KAUR LALRIA / 29/03/2019

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARANJIT KAUR LALRIA / 29/03/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KULDIP SINGH LALRIA / 29/03/2019

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

09/05/179 May 2017 THE SPECIAL RESOLUTION WAS DULY PASSED: THE NOMINAL CAPITAL OF THE COMPANY OF 2 £1 ORDINARY SHARES WHICH SHALL BECOME "A" ORDINARY SHARE. AS TO 1 £1 ORDINARY SHARE WHICH SHALL BECOME "B" ORDINARY SHARE RANKING PARRI PASSU. THAT THE 1 ORDINARY SHARE OF £1 HELD BY KULDIP SINGH LALRIA BE RE-DESIGNATED AS 1 ORDINARY "A" SHARE BE HELD BY SHARANJIT KAUR LALRIA BE REDESIGNATED AS 1 ORDINARY "B" SHARE. 03/04/2017

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 2

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 445 STENSON DERBY DE231LJ ENGLAND

View Document

10/07/1210 July 2012 SECRETARY APPOINTED MRS SHARANJIT KAUR LALRIA

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/07/122 July 2012 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