- Company Overview for GSSA LTD (10768459)
- Filing history for GSSA LTD (10768459)
- People for GSSA LTD (10768459)
- More for GSSA LTD (10768459)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
08 Mar 2019 | CH01 | Director's details changed for Mr Gary Stapleton on 31 July 2018 | |
08 Mar 2019 | PSC04 | Change of details for Mr Gary Stapleton as a person with significant control on 1 March 2019 | |
08 Mar 2019 | PSC01 | Notification of Steven Paul Abell as a person with significant control on 12 May 2018 | |
08 Mar 2019 | PSC01 | Notification of Gary Stapleton as a person with significant control on 12 May 2018 | |
08 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Gary Stapleton on 31 July 2018 | |
08 Mar 2019 | AD01 | Registered office address changed from 1 Martindale Walk Cacroft Doncaster DN6 8BX United Kingdom to Cherry Tree House Thorne Road Hatfield Doncaster DN7 6EJ on 8 March 2019 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
27 Jun 2018 | CH01 | Director's details changed for Mr Gary Stapleton on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr Gary Stapleton on 27 June 2018 | |
12 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-12
|