- Company Overview for GSC TECHNICAL LIMITED (09478435)
- Filing history for GSC TECHNICAL LIMITED (09478435)
- People for GSC TECHNICAL LIMITED (09478435)
- More for GSC TECHNICAL LIMITED (09478435)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2017 | AD01 | Registered office address changed from 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ to 11 Redbridge Road Nuthall Nottingham Nottinghamshire NG16 1QP on 17 November 2017 | |
01 Jul 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Mark Christopher Gregory as a person with significant control on 6 April 2016 | |
07 Jun 2017 | AD01 | Registered office address changed from PO Box 4385 09478435: Companies House Default Address Cardiff CF14 8LH to 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ on 7 June 2017 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Mark Christopher Gregory on 27 February 2017 | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2016 | RP05 | Registered office address changed to PO Box 4385, 09478435: Companies House Default Address, Cardiff, CF14 8LH on 3 October 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|