G.S.L. LAW & CONSULTING (UK) LIMITED

Company Documents

DateDescription
08/08/178 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1723 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1711 May 2017 APPLICATION FOR STRIKING-OFF

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2017 TO 30/11/2016

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANIKO SEBOK

View Document

08/08/168 August 2016 DIRECTOR APPOINTED NANCY BENNETT

View Document

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

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED ANIKO SEBOK

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR NANCY BENNETT

View Document

04/02/154 February 2015 29/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY CLS SECRETARIES, LTD.

View Document

11/12/1411 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
12-16 CLERKENWELL ROAD
LONDON
EC1M 5PQ

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEYER

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED NANCY BENNETT

View Document

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED CAROLINE MARY MEYER

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED JESSE GRANT HESTER

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALEKSEEV

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR OLEG POPUTAROVSKIY

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLEG POPUTAROVSKIY / 01/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALEKSEEV / 01/06/2010

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLS SECRETARIES, LTD. / 01/06/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0926 June 2009 SECRETARY'S PARTICULARS CLS SECRETARIES LTD

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S PARTICULARS ALEXANDER ALEKSEEV

View Document

27/06/0827 June 2008 DIRECTOR'S PARTICULARS OLEG POPUTAROUSKIY

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 12-16 CLERKENWELL LANE LONDON EC1M 5PQ

View Document

17/07/0617 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

06/07/046 July 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: HIPOINT THOMAS STREET TAUNTON SOMERSET TA2 6HB

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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