G S DESIGN SERVICES LIMITED

Shadwell House Shadwell House, Tunbridge Wells, TN4 8TW, Kent
StatusDISSOLVED
Company No.04538293
CategoryPrivate Limited Company
Incorporated18 Sep 2002
Age21 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution07 May 2019
Years5 years, 1 month, 1 day

SUMMARY

G S DESIGN SERVICES LIMITED is an dissolved private limited company with number 04538293. It was incorporated 21 years, 8 months, 20 days ago, on 18 September 2002 and it was dissolved 5 years, 1 month, 1 day ago, on 07 May 2019. The company address is Shadwell House Shadwell House, Tunbridge Wells, TN4 8TW, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-24

Psc name: Mr Richard George Stevens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-18

Officer name: Richard George Stevens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christine stevens / 23/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed PHCO2 LIMITED\certificate issued on 02/10/02

Documents

View document PDF

Incorporation company

Date: 18 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHUBBY'S FRYER FISH AND CHIPS LIMITED

353 RIPPLE ROAD,BARKING,IG11 9PN

Number:11375823
Status:ACTIVE
Category:Private Limited Company

HARMANPREET AHIR LTD

175 ETON ROAD,ILFORD,IG1 2UQ

Number:11096520
Status:ACTIVE
Category:Private Limited Company

MOSELEY STORES LIMITED

TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR

Number:07776207
Status:ACTIVE
Category:Private Limited Company

SALVAGE CLOTHING COMPANY LIMITED

OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ

Number:11667071
Status:ACTIVE
Category:Private Limited Company

SJ NEWS LTD

27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:09969131
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THREE ALDFORD LIMITED

48 PARK STREET,LONDON,W1K 2JH

Number:11791119
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