GSS ENTERPRISE LTD

C/O Stuart Rathmell Insolvency Nortex Mill C/O Stuart Rathmell Insolvency Nortex Mill, Bolton, BL1 3AS, Greater Manchester, England
StatusDISSOLVED
Company No.08154656
CategoryPrivate Limited Company
Incorporated24 Jul 2012
Age11 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution08 Jun 2023
Years1 year, 8 days

SUMMARY

GSS ENTERPRISE LTD is an dissolved private limited company with number 08154656. It was incorporated 11 years, 10 months, 23 days ago, on 24 July 2012 and it was dissolved 1 year, 8 days ago, on 08 June 2023. The company address is C/O Stuart Rathmell Insolvency Nortex Mill C/O Stuart Rathmell Insolvency Nortex Mill, Bolton, BL1 3AS, Greater Manchester, England.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 27 Jan 2023

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2022

Action Date: 31 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2021

Action Date: 31 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2019

Action Date: 31 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2018

Action Date: 31 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-31

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: Suite 5 Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD

New address: C/O Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Rd Bolton Greater Manchester BL1 3AS

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gss enterprises LTD\certificate issued on 11/08/16

Documents

View document PDF

Change of name notice

Date: 11 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GSS1 LTD\certificate issued on 12/07/16

Documents

View document PDF

Change of name notice

Date: 12 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adegoke Fashusi

Appointment date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enakeno Ovonomo Fashusi

Termination date: 2016-03-07

Documents

View document PDF

Resolution

Date: 18 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Enakeno Ovonomo Fashusi

Appointment date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Omowumi Olabisi Ikeazor

Appointment date: 2016-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-18

Officer name: Markus Wierenga

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Old address: Suite 5 Martland Mill, Mart Lane Burscough PR8 6PB England

Change date: 2012-08-20

Documents

View document PDF

Incorporation company

Date: 24 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRAY GENOMICS LIMITED

CALCUTT COURT,SWINDON,SN6 6JR

Number:09410276
Status:ACTIVE
Category:Private Limited Company

CEDARPLOT LIMITED

29 LANCASTER WAY,LEICESTER,LE2 9UA

Number:02948680
Status:ACTIVE
Category:Private Limited Company

ELHAZ LIMITED

87 HAVERSTOCK HILL,LONDON,NW3 4RL

Number:09357588
Status:ACTIVE
Category:Private Limited Company

HUNDRED HEATING LIMITED

117 PLYMOUTH ROAD,GRAYS,RM16 6BL

Number:10434771
Status:ACTIVE
Category:Private Limited Company

IGN SERVICES LIMITED

FLAT 2 340 MANCHESTER ROAD,SHEFFIELD,S36 2RH

Number:10176839
Status:ACTIVE
Category:Private Limited Company

MYTHOS A.B. LTD

FLAT 89 DAUBENEY TOWER,LONDON,SE8 3QW

Number:09733108
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