GSGL DEVELOPMENTS LTD

Company Documents

DateDescription
26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Return of final meeting in a members' voluntary winding up

View Document

13/12/2213 December 2022 Liquidators' statement of receipts and payments to 2022-11-24

View Document

08/12/218 December 2021 Appointment of a voluntary liquidator

View Document

07/12/217 December 2021 Declaration of solvency

View Document

06/12/216 December 2021 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2021-12-06

View Document

06/12/216 December 2021 Declaration of solvency

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

14/05/2114 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE BLURTON

View Document

10/08/2010 August 2020 CESSATION OF GREGORY DAVID BLURTON AS A PSC

View Document

10/08/2010 August 2020 CESSATION OF GARY CLIVE CHISNALL AS A PSC

View Document

10/08/2010 August 2020 CESSATION OF SIMON RANDALL AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX UNITED KINGDOM

View Document

27/08/1927 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

08/09/188 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MISS EMMA LOUISE BLURTON

View Document

29/08/1729 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR PETER ALFRED PAUL GILMARTIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID BLURTON / 12/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM UNIT 2 CHARTWELL ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8TU ENGLAND

View Document

17/06/1517 June 2015 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