GSP BRICKWORK LTD
Company Documents
Date | Description |
---|---|
24/04/2424 April 2024 | Voluntary strike-off action has been suspended |
24/04/2424 April 2024 | Voluntary strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
11/04/2411 April 2024 | Application to strike the company off the register |
28/03/2428 March 2024 | Director's details changed for Mr Jacob Adam Stewart Smith on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 503 Hawthorn Crescent Cosham Portsmouth PO6 2TW England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Jacob Adam Stewart Smith as a person with significant control on 2024-03-28 |
11/10/2311 October 2023 | Compulsory strike-off action has been suspended |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Confirmation statement made on 2023-07-11 with no updates |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-07-31 |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Confirmation statement made on 2022-07-11 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-07-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-07-11 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/05/2127 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/03/2014 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JACK PARTRIDGE |
14/03/2014 March 2020 | CESSATION OF JACK DENNIS PARTRIDGE AS A PSC |
14/03/2014 March 2020 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOULDING |
13/03/2013 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 6D WOODFIELD PARK ROAD EMSWORTH PO10 8BG ENGLAND |
23/01/2023 January 2020 | COMPANY NAME CHANGED J&J BRICKLAYING LTD CERTIFICATE ISSUED ON 23/01/20 |
15/12/1915 December 2019 | REGISTERED OFFICE CHANGED ON 15/12/2019 FROM FLAT 162 CHARLES AVENUE CHICHESTER PO19 7EZ UNITED KINGDOM |
15/12/1915 December 2019 | DIRECTOR APPOINTED MR BENJAMIN JAMES CHRISTOPHER GOULDING |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
12/07/1812 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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