GSS & MYP LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/11/2226 November 2022 Director's details changed for Mr Miroslav Yordanov Petkov on 2022-09-30

View Document

26/11/2226 November 2022 Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 601 Britannia House 1 Glenthorne Road London W6 0LH on 2022-11-26

View Document

26/11/2226 November 2022 Change of details for Mr Miroslav Yordanov Petkov as a person with significant control on 2022-09-30

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR GERGANA STANEVA

View Document

15/06/1515 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS GERGANA STANEVA STANEVA / 01/08/2014

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAV YORDANOV PETKOV / 01/08/2014

View Document

28/04/1428 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM C/O MEDIA STATION LTD G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD ENGLAND

View Document

26/04/1326 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information