GSB TECH SERVICES LTD
Warning: The most recent accounts from 31 March 2018 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
11/06/1911 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/05/1929 May 2019 | APPLICATION FOR STRIKING-OFF |
19/12/1819 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 21 UPTONS GARDEN WHITMINSTER GLOUCESTER GL2 7LP |
01/02/171 February 2017 | Annual return made up to 22 March 2016 with full list of shareholders |
01/02/171 February 2017 | 31/03/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | COMPANY RESTORED ON 01/02/2017 |
06/09/166 September 2016 | STRUCK OFF AND DISSOLVED |
21/06/1621 June 2016 | FIRST GAZETTE |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | COMPANY NAME CHANGED NUGEN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/07/14 |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SIDNEY BROOKS / 08/04/2014 |
08/04/148 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O NUGEN SOLUTIONS LTD SUITE 2 WESTEND COURTYARD WESTEND GLOUCESTER GLOUCESTERSHIRE GL10 3SJ ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
28/02/1128 February 2011 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 21 UPTONS GARDEN WHITMINSTER GLOUCESTER GLOUCESTERSHIRE GL2 7LP |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM UNIT 13 BREADSTONE BUSINESS CENTRE BREADSTONE BERKELEY GLOUCESTERSHIRE GL13 9HF UNITED KINGDOM |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE |
22/03/1022 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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