- Company Overview for GSE RACING LIMITED (03771993)
- Filing history for GSE RACING LIMITED (03771993)
- People for GSE RACING LIMITED (03771993)
- Charges for GSE RACING LIMITED (03771993)
- More for GSE RACING LIMITED (03771993)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2016 | DS01 | Application to strike the company off the register | |
26 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
22 Mar 2016 | AD01 | Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AQ to Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB on 22 March 2016 | |
12 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
08 May 2013 | AUD | Auditor's resignation | |
11 Apr 2013 | CH01 | Director's details changed for Mr Darrell Marcus Healey on 11 April 2013 | |
10 Apr 2013 | AA | Full accounts made up to 31 December 2011 | |
24 Jan 2013 | TM01 | Termination of appointment of Declan Cogley as a director | |
09 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2012 | TM02 | Termination of appointment of John Taylor as a secretary | |
18 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Mar 2012 | AP01 | Appointment of Mr Declan Aidan Cogley as a director | |
02 Aug 2011 | AD01 | Registered office address changed from Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR on 2 August 2011 |