GVA BUILDING SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 06/08/196 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 21/05/1921 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 13/05/1913 May 2019 | APPLICATION FOR STRIKING-OFF |
| 06/02/196 February 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
| 18/01/1818 January 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/04/1718 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/04/1619 April 2016 | DISS40 (DISS40(SOAD)) |
| 13/04/1613 April 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 12/04/1612 April 2016 | FIRST GAZETTE |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 07/07/157 July 2015 | APPOINTMENT TERMINATED, DIRECTOR RAINER BUCHECKER |
| 12/03/1512 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/11/1418 November 2014 | COMPANY NAME CHANGED GLOBAL MEAT BROKERS LIMITED CERTIFICATE ISSUED ON 18/11/14 |
| 24/10/1424 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/10/1410 October 2014 | DISS REQUEST WITHDRAWN |
| 08/10/148 October 2014 | APPLICATION FOR STRIKING-OFF |
| 28/01/1428 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/06/1324 June 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
| 17/01/1317 January 2013 | 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