G S DESIGN SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04538293 |
Category | Private Limited Company |
Incorporated | 18 Sep 2002 |
Age | 21 years, 8 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 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
Dissolution application strike off company
Date: 12 Feb 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christine stevens / 23/09/2009
Documents
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
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/08; no change of members
Documents
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
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/07; full list of members
Documents
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
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/06; full list of members
Documents
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
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
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
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
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
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
CHUBBY'S FRYER FISH AND CHIPS LIMITED
353 RIPPLE ROAD,BARKING,IG11 9PN
Number: | 11375823 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 ETON ROAD,ILFORD,IG1 2UQ
Number: | 11096520 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 09969131 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
48 PARK STREET,LONDON,W1K 2JH
Number: | 11791119 |
Status: | ACTIVE |
Category: | Private Limited Company |