Advanced company searchLink opens in new window

GSCO LIMITED

Company number 09079104

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)
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
  • GBP 10
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24