GS BUILDING SERVICES SOUTH COAST LIMITED
Status | ACTIVE |
Company No. | 10270913 |
Category | Private Limited Company |
Incorporated | 11 Jul 2016 |
Age | 7 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GS BUILDING SERVICES SOUTH COAST LIMITED is an active private limited company with number 10270913. It was incorporated 7 years, 10 months, 12 days ago, on 11 July 2016. The company address is Forest Links Road, Ferndown, BH22 9PH, Dorset, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change corporate secretary company with change date
Date: 02 Aug 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-07-28
Officer name: Bh21 Ltd
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Old address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England
New address: Forest Links Road Ferndown Dorset BH22 9PH
Change date: 2023-08-02
Documents
Change person director company with change date
Date: 02 Aug 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-26
Officer name: Mr Gary Ian Sly
Documents
Dissolution voluntary strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 03 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Ian Sly
Notification date: 2017-04-06
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Change person director company with change date
Date: 24 May 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Ian Sly
Change date: 2017-03-29
Documents
Change corporate secretary company with change date
Date: 24 May 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Elson Geaves Business Services Limited
Change date: 2017-02-23
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
Change date: 2017-05-23
Old address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England
New address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG
Documents
Change account reference date company previous shortened
Date: 22 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-03-31
Documents
Some Companies
8 HONEYSUCKLE WAY,BIRMINGHAM,B45 9AN
Number: | 11557916 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOOTH VENTURE SERVICES LIMITED
1 NORMAN ROAD,WESTGATE-ON-SEA,CT8 8RR
Number: | 09924206 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SEAWARD STREET,GLASGOW,G41 1HJ
Number: | SC473332 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST YORKSHIRE PROPERTY INVESTMENTS LIMITED
BOREAS VALE FARM THORNGUMBALD ROAD,HULL,HU12 8AZ
Number: | 05589687 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SYCAMORE COTTAGES,ELLESMERE,SY12 9BJ
Number: | 11843893 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 09695932 |
Status: | ACTIVE |
Category: | Private Limited Company |