Advanced company searchLink opens in new window

GSE RACING LIMITED

Company number 03771993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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