GSC DEVELOPMENT LIMITED

First Floor First Floor, Brentwood, CM14 4RR, Essex, England
StatusDISSOLVED
Company No.08877984
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 4 months
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 6 days

SUMMARY

GSC DEVELOPMENT LIMITED is an dissolved private limited company with number 08877984. It was incorporated 10 years, 4 months ago, on 05 February 2014 and it was dissolved 4 months, 6 days ago, on 30 January 2024. The company address is First Floor First Floor, Brentwood, CM14 4RR, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Melissa Williams

Change date: 2021-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brandon Williams

Cessation date: 2021-04-06

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2021

Action Date: 06 Apr 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-16

Officer name: Mr Brandon Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Old address: Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England

New address: First Floor 81-85 High Street Brentwood Essex CM14 4RR

Change date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melissa Williams

Appointment date: 2016-07-28

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: 13 Prior Avenue Sutton Surrey SM2 5HX

New address: Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST FOODS & DRINKS LTD

UNIT 1,PRESTON,PR1 5XT

Number:11644598
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 265/6 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08756364
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MINT RESOURCING LIMITED

1 PRINCETWON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:08786075
Status:ACTIVE
Category:Private Limited Company

PUMPFIX LTD

OFFICE 8 METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08867661
Status:ACTIVE
Category:Private Limited Company

SERENDIPITY (DEVON) LTD

24 VICTORIA ROAD,EXMOUTH,EX8 1DW

Number:06935235
Status:ACTIVE
Category:Private Limited Company

SKB REAL ESTATES LTD

CLB HOUSE,DUDLEY,DY1 1ED

Number:11725413
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