GSC PARTNERSHIP LTD

23 Dartford Road, March, PE15 8AN, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.09365817
CategoryPrivate Limited Company
Incorporated23 Dec 2014
Age9 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 30 Oct 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. LEES BRICKLAYING CONTRACTORS LTD

T M L HOUSE,GOSPORT,PO12 1LY

Number:03337779
Status:ACTIVE
Category:Private Limited Company

AVONDALE TRAILERS LIMITED

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)

CHUDZIK LTD

2 FULLING MILL LANE,WELWYN,AL6 9NH

Number:11665449
Status:ACTIVE
Category:Private Limited Company

DEATHBED LTD

106 GREYSTONE ROAD,CARLISLE,CA1 2DD

Number:11160296
Status:ACTIVE
Category:Private Limited Company

HR WIGMORE LIMITED

457 SOUTHCHURCH ROAD,SOUTHEND ON SEA,SS1 2PH

Number:10011752
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