GSM FERRY INN LIMITED

Rosedene Rosedene, Penrith, CA10 1PN, Cumbria, England
StatusACTIVE
Company No.09191050
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 4 days

SUMMARY

GSM FERRY INN LIMITED is an active private limited company with number 09191050. It was incorporated 9 years, 8 months, 25 days ago, on 28 August 2014 and it was dissolved 4 years, 3 months, 4 days ago, on 18 February 2020. The company address is Rosedene Rosedene, Penrith, CA10 1PN, Cumbria, England.



Company Fillings

Gazette filings brought up to date

Date: 09 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-25

Made up date: 2021-12-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-27

New date: 2021-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-27

Made up date: 2020-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-28

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Administrative restoration company

Date: 31 Mar 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Christina Morrison

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Hamish Cameron Morrison

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cameron

Termination date: 2017-05-22

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

New address: Rosedene Hunsonby Penrith Cumbria CA10 1PN

Old address: 765 London Road Westcliff-on-Sea Essex SS0 9SU

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cameron

Appointment date: 2016-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-10

Officer name: Jamie Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBI-NATION (WALES) LTD

7 CAER STREET,SWANSEA,SA1 3PP

Number:08428277
Status:ACTIVE
Category:Private Limited Company

DON MARINE LTD.

1 BLIN WEL WAY,CARNWATH,ML11 8HQ

Number:SC371117
Status:ACTIVE
Category:Private Limited Company

DREAMY DELIGHTS LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:11847340
Status:ACTIVE
Category:Private Limited Company

K & D TECHNICAL SERVICES LTD

27 ARBURY CLOSE,BANBURY,OX16 9TE

Number:11179251
Status:ACTIVE
Category:Private Limited Company

MGJG SERVICES LIMITED

HAYES HOUSE,BROMLEY,BR2 9AA

Number:09472297
Status:LIQUIDATION
Category:Private Limited Company

SIBAYA SOLUTIONS LIMITED

9 SNOWDROP CLOSE,BISHOP'S STORTFORD,CM23 4QE

Number:09596976
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