Advanced company searchLink opens in new window

GSSJ CLOTHING LIMITED

Company number 06627666

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2014 DS01 Application to strike the company off the register
15 Apr 2014 AC92 Restoration by order of the court
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2012 DS01 Application to strike the company off the register
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Oct 2011 AD01 Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA United Kingdom on 31 October 2011
11 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
11 Jul 2011 AD02 Register inspection address has been changed from Second Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW
11 Apr 2011 AD01 Registered office address changed from 2Nd Floor Rear Suite 47 Rodney Street Liverpool L1 9EW on 11 April 2011
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Aug 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
13 Aug 2010 AD02 Register inspection address has been changed
25 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Jul 2009 363a Return made up to 23/06/09; full list of members
16 Jul 2008 288a Director appointed james glennon
16 Jul 2008 288a Director and secretary appointed stephanie maria glennon
24 Jun 2008 288b Appointment terminated director form 10 directors fd LTD
23 Jun 2008 NEWINC Incorporation