GSV BUILDER AND PROPERTY DEVELOPMENT LTD

5 Segedunum Business Centre 5 Segedunum Business Centre, Wallsend, NE28 6HQ, Tyne And Wear, England
StatusDISSOLVED
Company No.10667387
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 26 days

SUMMARY

GSV BUILDER AND PROPERTY DEVELOPMENT LTD is an dissolved private limited company with number 10667387. It was incorporated 7 years, 3 months, 5 days ago, on 13 March 2017 and it was dissolved 3 years, 2 months, 26 days ago, on 23 March 2021. The company address is 5 Segedunum Business Centre 5 Segedunum Business Centre, Wallsend, NE28 6HQ, Tyne And Wear, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ

Old address: 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England

Change date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-25

New address: 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ

Old address: 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England

New address: 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ

Change date: 2019-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ

Old address: 1 Upper Penman St North Shields Newcastle Tyne and Wear NE29 6SR United Kingdom

Change date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Gemma Mckenzie

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Michael Veitch

Termination date: 2017-04-20

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

118 GROUP HOLDINGS LTD

62 ANCHORAGE ROAD,SUTTON COLDFIELD,B74 2PG

Number:10298457
Status:ACTIVE
Category:Private Limited Company

CONTINUE NIKIN LTD

WEST GREEN DRIVE 81 AKACII 2 5300 GABROVO,GABROVO,RH11 7EA

Number:11217187
Status:ACTIVE
Category:Private Limited Company
Number:05697103
Status:ACTIVE
Category:Private Limited Company

EAGLES ACCOUNTANCY LIMITED

TWITCHEN ODIHAM ROAD,READING,RG7 1SD

Number:07762384
Status:ACTIVE
Category:Private Limited Company

STATUS CLOTHING LTD

1-2 JOHNSTON ROAD,WOODFORD GREEN,IG8 0XA

Number:11904954
Status:ACTIVE
Category:Private Limited Company

TOCA ROOFING LIMITED

16 CLAYBRIDGE ROAD,LONDON,SE12 9QU

Number:11941455
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