GS LASERLINE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06598873 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 9 days |
SUMMARY
GS LASERLINE MANAGEMENT LIMITED is an dissolved private limited company with number 06598873. It was incorporated 16 years, 12 days ago, on 21 May 2008 and it was dissolved 7 months, 9 days ago, on 24 October 2023. The company address is The Picasso Building The Picasso Building, Wakefield, WF1 5PF, West Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 26 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Change to a person with significant control
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-26
Psc name: Mr Guenter Sommerer
Documents
Change person director company with change date
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guenter Sommerer
Change date: 2021-07-26
Documents
Accounts with accounts type dormant
Date: 09 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 31 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-09
New address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF
Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
Documents
Termination secretary company with name termination date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: L4 You Co Sec Ltd
Termination date: 2020-11-09
Documents
Appoint corporate secretary company with name date
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sl24 Ltd.
Appointment date: 2020-11-09
Documents
Confirmation statement with updates
Date: 25 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type dormant
Date: 23 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-23
Officer name: Mr Guenter Sommerer
Documents
Change to a person with significant control
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-23
Psc name: Mr Guenter Sommerer
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 24 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Change person director company with change date
Date: 24 May 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guenther Sommerer
Change date: 2017-05-20
Documents
Accounts with accounts type dormant
Date: 24 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 08 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: 23 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type dormant
Date: 15 Jun 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: 27 May 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type dormant
Date: 24 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 05 Jul 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: 22 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type dormant
Date: 02 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company current shortened
Date: 12 Jul 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 12 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type dormant
Date: 01 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Accounts with accounts type dormant
Date: 09 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Some Companies
FRASER MITCHELL AND DAWSON LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11325806 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLOBAL CONSTRUCTION LONDON LTD
447 KENTON ROAD,HARROW,HA3 0XY
Number: | 08164487 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.ESIHAK 65 CEDAR STREET,GLASGOW,G20 7NR
Number: | SC628794 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BAY TREE AVENUE,MANCHESTER,M28 2NW
Number: | 09616758 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORTONS BAR & GRILL (ALCESTER) LIMITED
5 HAGLEY COURT SOUTH, THE WATERFRONT,BRIERLEY HILL,DY5 1XE
Number: | 09001683 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSJ ESTATE DEVELOPMENT LIMITED
114 COLINDALE AVENUE,LONDON,NW9 5GX
Number: | 11222589 |
Status: | ACTIVE |
Category: | Private Limited Company |