GS INDUSTRIEVERTRETUNG LIMITED
Status | DISSOLVED |
Company No. | 05324007 |
Category | Private Limited Company |
Incorporated | 05 Jan 2005 |
Age | 19 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
GS INDUSTRIEVERTRETUNG LIMITED is an dissolved private limited company with number 05324007. It was incorporated 19 years, 4 months, 27 days ago, on 05 January 2005 and it was dissolved 1 year, 11 months, 17 days ago, on 14 June 2022. The company address is 5 Jupiter House, Bergshire, RG7 8NN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Address
Type: AD01
New address: 5 Jupiter House Bergshire RG7 8NN
Change date: 2022-01-19
Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ England
Documents
Termination secretary company with name termination date
Date: 19 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dr. Seitz & Kollegen Secretaries Ltd
Termination date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 06 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-07-01
Officer name: Dr. Seitz & Kollegen Secretaries Ltd
Documents
Change corporate secretary company with change date
Date: 31 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-03-01
Officer name: Dr. Seitz & Kollegen Secretaries Ltd
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-01
Old address: 5 Jupiter House, Calleva Park, Aldermaston Reading Berkshire RG7 8NN
New address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type dormant
Date: 27 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type dormant
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type dormant
Date: 21 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type dormant
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change person director company with change date
Date: 18 Jan 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gunnar Stadler
Change date: 2011-11-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change corporate secretary company with change date
Date: 17 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Dr. Seitz & Kollegen Secretaries Ltd
Change date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gunnar Stadler
Change date: 2010-01-01
Documents
Change corporate secretary company with change date
Date: 12 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: Dr. Seitz & Kollegen Secretaries Ltd
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 26/03/2008 from 2 old brompton road suite 276 london SW7 3DQ
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 04/12/06 from: 2 old brompton road suite 456 london SW7 3DQ
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 15 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 06/12/05 from: 45 riversdale cardiff CF5 2QL
Documents
Some Companies
BRITANNIA WAY,EAST YORKSHIRE,DN14 6ES
Number: | 03872324 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 ALL SAINTS ROAD,LONDON,SW19 1BU
Number: | 07465311 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 3 MOBBS MILLER HOUSE,NORTHAMPTON,NN1 5LL
Number: | 10047098 |
Status: | ACTIVE |
Category: | Private Limited Company |
350 MILLFIELD LANE,ST HELENS,WA11 9TB
Number: | 11625375 |
Status: | ACTIVE |
Category: | Community Interest Company |
2 ROYCE GROVE,WATFORD,WD25 7GD
Number: | 07985287 |
Status: | ACTIVE |
Category: | Private Limited Company |
328 DAWS HEATH ROAD,ESSEX,SS7 2TY
Number: | 10553257 |
Status: | ACTIVE |
Category: | Private Limited Company |