GSR VENTURES LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
26/02/2426 February 2024 | Application to strike the company off the register |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-08-31 |
19/10/2319 October 2023 | Change of details for Dr Mark Anthony Chadwick as a person with significant control on 2023-02-27 |
19/10/2319 October 2023 | Change of details for Mrs Gavita Shamuna Regunath as a person with significant control on 2023-02-27 |
19/10/2319 October 2023 | Notification of Mark Chadwick as a person with significant control on 2023-02-27 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-07 with updates |
01/09/231 September 2023 | Previous accounting period shortened from 2023-10-31 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
19/03/2119 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
30/09/2030 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | COMPANY NAME CHANGED GSR EXPORTS LIMITED CERTIFICATE ISSUED ON 02/09/20 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
17/12/1817 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 5 INVERARY CLOSE KENILWORTH CV8 2NZ ENGLAND |
31/08/1831 August 2018 | DIRECTOR APPOINTED DR MARK ANTHONY CHADWICK |
12/02/1812 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
07/10/167 October 2016 | 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