- Company Overview for GS AIR SERVICES LTD (10672505)
- Filing history for GS AIR SERVICES LTD (10672505)
- People for GS AIR SERVICES LTD (10672505)
- More for GS AIR SERVICES LTD (10672505)
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) |
---|---|---|---|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2022 | AD01 | Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 69 Springwood Drive Ashford TN23 3LH on 11 November 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 14 June 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
26 Nov 2019 | PSC07 | Cessation of Philip Gordon Smith as a person with significant control on 28 October 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 69 Springwood Drive Ashford TN23 3LH England to Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 30 October 2019 | |
28 Oct 2019 | PSC01 | Notification of Garry Anton Scott as a person with significant control on 16 September 2019 | |
07 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from 5 st Johns Crescent Stansted Essex CM24 8JT United Kingdom to 69 Springwood Drive Ashford TN23 3LH on 1 October 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Philip Gordon Smith as a director on 16 September 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
18 Nov 2018 | AP01 | Appointment of Mr Gary Anton Scott as a director on 6 November 2018 | |
13 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|