Advanced company searchLink opens in new window

GSA DEVELOPERS LIMITED

Company number 07722807

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)
02 May 2021 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 16 September 2020
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 16 September 2019
02 Oct 2019 LIQ06 Resignation of a liquidator
07 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 16 September 2018
16 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 16 September 2017
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
25 Sep 2015 600 Appointment of a voluntary liquidator
25 Sep 2015 4.20 Statement of affairs with form 4.19
25 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
21 Sep 2015 AD01 Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3th to Gable House 239 Regents Park Road London N3 3LF on 21 September 2015
16 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2015 AP01 Appointment of Mr Sunil Singh Sanger as a director on 1 August 2014
21 Feb 2015 TM01 Termination of appointment of Dalbir Singh Sanger as a director on 1 August 2014
21 Feb 2015 TM01 Termination of appointment of Bachan Singh Sanger as a director on 1 August 2014
21 Feb 2015 TM01 Termination of appointment of Gursharan Singh Ajeeb as a director on 1 August 2014
16 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
22 Jul 2013 AD01 Registered office address changed from 8a Cranbrook Road Ilford Essex IG1 4DJ England on 22 July 2013
30 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from 367 Katherine Road Forest Gate London E7 8LT on 18 August 2011