- Company Overview for GS BIDCO LIMITED (08790705)
- Filing history for GS BIDCO LIMITED (08790705)
- People for GS BIDCO LIMITED (08790705)
- More for GS BIDCO LIMITED (08790705)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2019 | DS01 | Application to strike the company off the register | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Feb 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
23 Jul 2014 | TM01 | Termination of appointment of Jonathan Richard Finch as a director on 30 January 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Ben Keith Merrington as a director on 30 January 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Andre Edward Plisnier as a director on 30 January 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Little Mede Blundel Lane Stoke D'abernon Cobham Surrey KT11 2SF United Kingdom to 4 Randolph Court Randolph Avenue London W9 1NW on 22 July 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Simon John Granger as a secretary on 15 July 2014 | |
26 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-26
|