- Company Overview for GSA DEVELOPERS LIMITED (07722807)
- Filing history for GSA DEVELOPERS LIMITED (07722807)
- People for GSA DEVELOPERS LIMITED (07722807)
- Insolvency for GSA DEVELOPERS LIMITED (07722807)
- More for GSA DEVELOPERS LIMITED (07722807)
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
|
|
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
|
|
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
|
|
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 |