- Company Overview for GN SITE ENGINEERS LTD (07209679)
- Filing history for GN SITE ENGINEERS LTD (07209679)
- People for GN SITE ENGINEERS LTD (07209679)
- More for GN SITE ENGINEERS LTD (07209679)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
16 Jan 2020 | PSC07 | Cessation of Geocurve Ltd as a person with significant control on 6 April 2016 | |
16 Jan 2020 | PSC02 | Notification of Remote Monitored Systems Plc as a person with significant control on 12 September 2018 | |
20 Dec 2019 | PSC05 | Change of details for Geocurve Ltd as a person with significant control on 20 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Tintagel House London Road Kelvedon Colchester Essex CO5 9BP England to 27-28 Eastcastle Street London W1W 8DH on 20 December 2019 | |
15 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
15 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
23 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
23 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
31 Mar 2019 | TM01 | Termination of appointment of Gary Dennis Nel as a director on 31 March 2019 | |
04 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
04 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
23 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
23 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
10 Sep 2018 | AA01 | Previous accounting period extended from 29 December 2017 to 31 December 2017 | |
19 Apr 2018 | AP01 | Appointment of Mr Paul Benedict Ryan as a director on 18 April 2018 | |
19 Apr 2018 | AP04 | Appointment of Cargil Management Services Limited as a secretary on 18 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
08 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
11 May 2017 | AD01 | Registered office address changed from 1 Woodrolfe Road Tollesbury Maldon Essex CM9 8RY England to Tintagel House London Road Kelvedon Colchester Essex CO5 9BP on 11 May 2017 |