GOSSELIN ADVERTISING LIMITED
Status | DISSOLVED |
Company No. | 07040132 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 19 May 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 14 Oct 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 09960731 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW
Number: | 10896519 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |