GSA PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

15/09/2215 September 2022 Termination of appointment of Sukhwinder Singh as a director on 2022-09-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR GURBAX JOHAL

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR SUKHWINDER SINGH

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMARJIT SETHI

View Document

19/03/2019 March 2020 CESSATION OF AMARJIT SINGH SETHI AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF GURBAX KAUR JOHAL AS A PSC

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107074270002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 18 CAMBRIDGE CLOSE HOUNSLOW TW4 7BG UNITED KINGDOM

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURBAX KAUR JOHAL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR RULDA JOHAL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 CESSATION OF RULDA SINGH JOHAL AS A PSC

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS GURBAX KAUR JOHAL

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107074270001

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARJIT SINGH SETHI

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED DR AMARJIT SINGH SETHI

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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