GSS INTERNATIONAL LTD
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via compulsory strike-off |
02/01/242 January 2024 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Registered office address changed to PO Box 4385, 12474417 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-14 |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
29/10/2229 October 2022 | Registered office address changed from Kings House St Johns Square Wolverhampton WV2 4DT to Horton House Exchange Flags Liverpool L2 3PF on 2022-10-29 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
02/06/212 June 2021 | COMPANY NAME CHANGED G GROUP U.K LIMITED CERTIFICATE ISSUED ON 02/06/21 |
02/06/212 June 2021 | CHANGE OF NAME 05/05/2021 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
11/05/2111 May 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
05/05/215 May 2021 | REGISTERED OFFICE CHANGED ON 05/05/2021 FROM COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT ENGLAND |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/02/2020 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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