- Company Overview for GSCO LIMITED (09079104)
- Filing history for GSCO LIMITED (09079104)
- People for GSCO LIMITED (09079104)
- More for GSCO LIMITED (09079104)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2017 | DS01 | Application to strike the company off the register | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
22 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
21 Aug 2014 | AD01 | Registered office address changed from 53 Queens Road Wimbledon London SW19 8NP United Kingdom to Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR on 21 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Ms Diane Patricia Sanger as a director on 21 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Geraldine Anne Hellings as a director on 21 August 2014 | |
24 Jul 2014 | CERTNM |
Company name changed berkely management consultants LTD\certificate issued on 24/07/14
|