GX STEWART LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
05/02/245 February 2024 | Registered office address changed from 125 Sefton Street Southport PR8 5DD United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-02-05 |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
02/11/232 November 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Confirmation statement made on 2022-10-18 with updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
14/09/2214 September 2022 | Micro company accounts made up to 2022-04-05 |
14/05/2214 May 2022 | Previous accounting period shortened from 2022-10-31 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
03/03/223 March 2022 | Termination of appointment of Hannah Bates as a director on 2021-12-03 |
01/03/221 March 2022 | Appointment of Mr Marlon Antonio as a director on 2021-12-03 |
26/01/2226 January 2022 | Registered office address changed from Flat 6 199 st. Albans Road West Hatfield AL10 0SZ England to 125 Sefton Street Southport PR8 5DD on 2022-01-26 |
19/10/2119 October 2021 | Incorporation |
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