GESC LTD
Status | DISSOLVED |
Company No. | 08935701 |
Category | Private Limited Company |
Incorporated | 12 Mar 2014 |
Age | 10 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2019 |
Years | 4 years, 7 months, 17 days |
SUMMARY
GESC LTD is an dissolved private limited company with number 08935701. It was incorporated 10 years, 1 month, 17 days ago, on 12 March 2014 and it was dissolved 4 years, 7 months, 17 days ago, on 12 September 2019. The company address is 64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ
Old address: C/O Norwich Accountancy Services Ltd London House, 68-72 London Street Norwich NR2 1JT England
Change date: 2018-10-31
Documents
Liquidation voluntary statement of affairs
Date: 29 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 29 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Capital allotment shares
Date: 21 Sep 2016
Action Date: 02 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-02
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
New address: C/O Norwich Accountancy Services Ltd London House, 68-72 London Street Norwich NR2 1JT
Change date: 2016-09-21
Old address: C/O Anglo Australian Taxation Services Ltd Level 1 - 66 Prince of Wales Road Norwich NR1 1LT
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 21 Jul 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cédric Bonnier
Termination date: 2015-06-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type dormant
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Address
Type: AD01
Old address: 66 Prince of Wales Road Norwich NR1 1LT England
Change date: 2014-07-17
New address: Level 1 - 66 Prince of Wales Road Norwich NR1 1LT
Documents
Change account reference date company previous shortened
Date: 16 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-16
Old address: The Bank Managers House 10 Westlegate Norwich NR1 3LJ England
New address: Level 1 - 66 Prince of Wales Road Norwich NR1 1LT
Documents
Some Companies
THE MILL YARD NURSLING STREET,SOUTHAMPTON,SO16 0AJ
Number: | 02699515 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WEAVERS CLOSE,BILLERICAY,CM11 2AS
Number: | 10043789 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN CAPITAL UK SME CARRY GP LLP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO304961 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 CASTLE AVENUE,HAVANT,PO9 2RY
Number: | 10630137 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 BODMIN COURT,NORWICH,NR7 9NJ
Number: | 11108002 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL HOUSE,STOCKPORT,SK4 1HW
Number: | 04931478 |
Status: | ACTIVE |
Category: | Private Limited Company |