GSGL DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
26/10/2326 October 2023 | Final Gazette dissolved following liquidation |
26/10/2326 October 2023 | Final Gazette dissolved following liquidation |
26/07/2326 July 2023 | Return of final meeting in a members' voluntary winding up |
13/12/2213 December 2022 | Liquidators' statement of receipts and payments to 2022-11-24 |
08/12/218 December 2021 | Appointment of a voluntary liquidator |
07/12/217 December 2021 | Declaration of solvency |
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 |
06/12/216 December 2021 | Declaration of solvency |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
14/05/2114 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE BLURTON |
10/08/2010 August 2020 | CESSATION OF GREGORY DAVID BLURTON AS A PSC |
10/08/2010 August 2020 | CESSATION OF GARY CLIVE CHISNALL AS A PSC |
10/08/2010 August 2020 | CESSATION OF SIMON RANDALL AS A PSC |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX UNITED KINGDOM |
27/08/1927 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
08/09/188 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
19/09/1719 September 2017 | DIRECTOR APPOINTED MISS EMMA LOUISE BLURTON |
29/08/1729 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | SECRETARY APPOINTED MR PETER ALFRED PAUL GILMARTIN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID BLURTON / 12/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
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 |
17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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