GSR OTOOLE LIMITED
Status | DISSOLVED |
Company No. | 06198120 |
Category | Private Limited Company |
Incorporated | 02 Apr 2007 |
Age | 17 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 17 days |
SUMMARY
GSR OTOOLE LIMITED is an dissolved private limited company with number 06198120. It was incorporated 17 years, 2 months, 3 days ago, on 02 April 2007 and it was dissolved 3 years, 4 months, 17 days ago, on 19 January 2021. The company address is 123a Allerton Road 123a Allerton Road, Liverpool, L18 2DD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
New address: 123a Allerton Road Mossley Hill Liverpool L18 2DD
Change date: 2019-10-24
Old address: 204a Vauxhall Road Liverpool L3 6BR England
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Gazette filings brought up to date
Date: 30 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-10
New address: 204a Vauxhall Road Liverpool L3 6BR
Old address: 58-66 Fox Street Liverpool Merseyside L3 3BQ
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 15 Aug 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-09
New address: 58-66 Fox Street Liverpool Merseyside L3 3BQ
Old address: Unit 4 24 Derby Road Liverpool L5 9PR
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 18 Oct 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 13 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Gazette filings brought up to date
Date: 01 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 03 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Gary Otoole
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 11/03/2009 from 15 courthey road bowring park liverpool L16 2LY
Documents
Accounts with accounts type total exemption full
Date: 02 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/04/07--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
WHINCHAT CHEMIST,LONDON,SE28 0DZ
Number: | 05676359 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN
Number: | OC393552 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
517A HAGLEY ROAD,SMETHWICK,B66 4AX
Number: | 09963527 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CAESARS ROAD,ST. ALBANS,AL4 8NP
Number: | 09609537 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEGACY BUSINESS CENTRE,LONDON,E10 5NP
Number: | 08893494 |
Status: | ACTIVE |
Category: | Private Limited Company |
266-268 WICKHAM ROAD,CROYDON,CR0 8BJ
Number: | 10533636 |
Status: | ACTIVE |
Category: | Private Limited Company |