GSPAY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/11/2116 November 2021 | Final Gazette dissolved via compulsory strike-off |
16/11/2116 November 2021 | Final Gazette dissolved via compulsory strike-off |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM PO BOX 290 PO BOX 290 PO BOX 290 GAINSBOROUGH DN21 9ET ENGLAND |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 124 TRINITY STREET GAINSBOROUGH NORTH LINCOLNSHIRE DN21 1JD |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 124 TRINITY STREET GAINSBOROUGH NORTH LINCOLNSHIRE DN21 1JD ENGLAND |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM MERCURY HOUSE WILLOUGHTON DRIVE FOXBY LANE BUSINESS PARK GAINSBOROUGH LINCOLNSHIRE DN21 1DY |
02/11/132 November 2013 | DISS40 (DISS40(SOAD)) |
31/10/1331 October 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
01/10/131 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/06/1215 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 130 HIGH STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6ES ENGLAND |
05/07/115 July 2011 | DIRECTOR APPOINTED GEMMA SUZANNE PRIESTLEY-SMITH |
05/07/115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES PRIESTLEY |
01/06/111 June 2011 | 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