GSC PARTNERSHIP LTD
Status | ACTIVE |
Company No. | 09365817 |
Category | Private Limited Company |
Incorporated | 23 Dec 2014 |
Age | 9 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 4 days |
SUMMARY
GSC PARTNERSHIP LTD is an active private limited company with number 09365817. It was incorporated 9 years, 5 months, 11 days ago, on 23 December 2014 and it was dissolved 2 years, 11 months, 4 days ago, on 29 June 2021. The company address is 23 Dartford Road, March, PE15 8AN, Cambridgeshire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 09 Nov 2023
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Mr Gavin Stuart Crombie
Documents
Notification of a person with significant control
Date: 09 Nov 2023
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-01
Psc name: Gsc Engineering (East Anglia) Limited
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous extended
Date: 01 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-01-31
Documents
Certificate change of name company
Date: 01 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gsc engineering services (uk) LIMITED\certificate issued on 01/06/22
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Administrative restoration company
Date: 30 Oct 2021
Category: Restoration
Type: RT01
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 25 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Stuart Crombie
Change date: 2020-01-25
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 25 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin Stuart Crombie
Change date: 2020-01-25
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Anne Collinson
Termination date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-26
Officer name: Mr Gavin Stuart Crombie
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: 7 Valentine Close Manea March Cambridgeshire PE15 0LP England
Change date: 2019-05-15
New address: 23 Dartford Road March Cambridgeshire PE15 8AN
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mr Gavin Stuart Crombie
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin Stuart Crombie
Change date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 15 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Sophie Anne Collinson
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Stuart Crombie
Change date: 2019-01-10
Documents
Change person director company with change date
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sophie Anne Collinson
Change date: 2019-01-10
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
New address: 7 Valentine Close Manea March Cambridgeshire PE15 0LP
Change date: 2019-01-10
Old address: 23 Dartford Road March Cambridgeshire PE15 8AN United Kingdom
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Gazette filings brought up to date
Date: 05 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
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
Change person director company with change date
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Stuart Crombie
Change date: 2017-09-07
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Some Companies
A. LEES BRICKLAYING CONTRACTORS LTD
T M L HOUSE,GOSPORT,PO12 1LY
Number: | 03337779 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BOND STREET,WAKEFIELD,WF1 2QP
Number: | 06773637 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAZILIAN CHAMBER OF COMMERCE IN GREAT BRITAIN(THE)
14-16 COCKSPUR STREET,LONDON,SW1Y 5BL
Number: | 00377360 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 FULLING MILL LANE,WELWYN,AL6 9NH
Number: | 11665449 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 GREYSTONE ROAD,CARLISLE,CA1 2DD
Number: | 11160296 |
Status: | ACTIVE |
Category: | Private Limited Company |
457 SOUTHCHURCH ROAD,SOUTHEND ON SEA,SS1 2PH
Number: | 10011752 |
Status: | ACTIVE |
Category: | Private Limited Company |