- Company Overview for GSB PROSPECTION LIMITED (04783292)
- Filing history for GSB PROSPECTION LIMITED (04783292)
- People for GSB PROSPECTION LIMITED (04783292)
- Charges for GSB PROSPECTION LIMITED (04783292)
- More for GSB PROSPECTION LIMITED (04783292)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2024 | DS01 | Application to strike the company off the register | |
13 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
05 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Jun 2022 | CH01 | Director's details changed for Dr John Gater on 22 June 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
18 May 2021 | AD02 | Register inspection address has been changed from Cowburn Farm Market Street Thornton Bradford West Yorkshire BD13 3HW United Kingdom to Unit 8 New Lane Havant Hampshire PO9 2NL | |
30 Apr 2021 | CH01 | Director's details changed for Mr Colin Carnachan on 30 April 2021 | |
10 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
20 Dec 2018 | TM02 | Termination of appointment of Timothy John Porter as a secretary on 13 December 2018 | |
13 Dec 2018 | AP03 | Appointment of Mrs Clare Elizabeth Collins as a secretary on 13 December 2018 | |
31 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
10 Apr 2018 | MR04 | Satisfaction of charge 047832920001 in full | |
09 Apr 2018 | MR05 | All of the property or undertaking has been released from charge 047832920001 | |
05 Mar 2018 | CH01 | Director's details changed for Colin Carnachan on 1 March 2018 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates |