Advanced company searchLink opens in new window

GS BIDCO LIMITED

Company number 08790705

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted