GSSD HOLDINGS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Return of final meeting in a members' voluntary winding up

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-05

View Document

10/07/2310 July 2023 Declaration of solvency

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

25/03/2325 March 2023 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2023-03-25

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

02/02/232 February 2023 Certificate of change of name

View Document

01/02/231 February 2023 Satisfaction of charge 043604050001 in full

View Document

01/02/231 February 2023 Satisfaction of charge 043604050002 in full

View Document

01/02/231 February 2023 Registered office address changed from Network House Hawkins Road Colchester Essex CO2 8LA to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-02-01

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043604050002

View Document

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043604050001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINETTE ANNE SCOTT-DE'ATH

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 DIRECTOR APPOINTED MRS GINETTE ANNE SCOTT-DE’ATH

View Document

18/02/1618 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/02/154 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/138 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1220 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1115 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP DE'ATH / 20/12/2010

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN MICHAEL SMITH / 20/12/2010

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

26/03/1026 March 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP DE'ATH / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DE'ATH / 25/08/2009

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/03/036 March 2003 SHARES AGREEMENT OTC

View Document

27/02/0327 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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