GOSSELIN ADVERTISING LIMITED

F25 Waterfront Studios F25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.07040132
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 6 months, 28 days

SUMMARY

GOSSELIN ADVERTISING LIMITED is an dissolved private limited company with number 07040132. It was incorporated 14 years, 6 months, 20 days ago, on 14 October 2009 and it was dissolved 3 years, 6 months, 28 days ago, on 06 October 2020. The company address is F25 Waterfront Studios F25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan David Frost

Termination date: 2019-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-28

Officer name: March Mutual Secretarial Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: 63 Birchwood Avenue Sidcup Kent DA14 4JZ

New address: F25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Gosselin

Change date: 2014-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Gosselin

Change date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Change date: 2011-05-31

Old address: C/O Company Secretary 63 Birchwood Avenue Birchwood Avenue Sidcup Kent DA14 4JZ England

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-11

Officer name: Mr Allan David Frost

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Mr Allan Frost

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Peter Gosselin

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Peter Gosselin

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Mr Allan Frost

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Old address: 63 Birchwood Avenue Sidcup Kent DA14 4JZ England

Change date: 2010-10-15

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BALANCE CONSULTANTS LTD

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:09960731
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GTB CAR SALES LIMITED

SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW

Number:10896519
Status:ACTIVE
Category:Private Limited Company

J PUNTON & SON LIMITED

1 MARKET PLACE,GOOLE,DN14 9HE

Number:07284770
Status:ACTIVE
Category:Private Limited Company

LATIN TRADE INITIATIVE LIMITED

163 ROBERT DASHWOOD WAY,LONDON,SE17 3PZ

Number:11661969
Status:ACTIVE
Category:Private Limited Company

NVP VEHICLE RENTAL LIMITED

98 LANCASTER ROAD,NEWCASTLE UNDER LYME,ST5 1DS

Number:10940919
Status:ACTIVE
Category:Private Limited Company

TOM MARTIN AUTO REPAIRS LIMITED

11 BRIDGE ROAD,FELIXSTOWE,IP11 7SL

Number:09396521
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