GSC ASSOCIATES LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.04140882
CategoryPrivate Limited Company
Incorporated15 Jan 2001
Age23 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution12 Feb 2022
Years2 years, 4 months, 2 days

SUMMARY

GSC ASSOCIATES LIMITED is an dissolved private limited company with number 04140882. It was incorporated 23 years, 4 months, 30 days ago, on 15 January 2001 and it was dissolved 2 years, 4 months, 2 days ago, on 12 February 2022. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 12 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2021

Action Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2020

Action Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2019

Action Date: 30 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2018

Action Date: 30 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Old address: 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX

Change date: 2017-06-12

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

Old address: 14 Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX

New address: 14th Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: 49 Latchmere Lane Kingston upon Thames Surrey KT2 5SF

New address: 14 Floor Dukes Keep 1 Marsh Lane Southampton SO14 3EX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Apr 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 May 2011

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Cheema

Change date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 30/11/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director balbir cheema

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gary cheema

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed balbir kaur cheema

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed gary cheema

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Resolution

Date: 25 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 25 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 25/02/2008 from charter house 8-10 station road london E12 5BT

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/03/2008 to 30/11/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZMD LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11332944
Status:ACTIVE
Category:Private Limited Company

CLASSIC PARTS LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:07552132
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMPUTINGPRO LTD

1 ROCKINGHAM CLOSE,COLCHESTER,CO4 0NJ

Number:06782123
Status:ACTIVE
Category:Private Limited Company

NIMIJOEM COMPANY LTD

THE BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE,KENILWORTH,CV8 2GY

Number:08161734
Status:ACTIVE
Category:Private Limited Company

PAUL JONES DRIVING SERVICES LTD

20 FFORDD OFFA,WREXHAM,LL14 3RD

Number:08281707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEU EQUINE SERVICES LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:08006717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source