GS AIR SERVICES LTD

69 Springwood Drive, Ashford, TN23 3LH, England
StatusACTIVE
Company No.10672505
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

GS AIR SERVICES LTD is an active private limited company with number 10672505. It was incorporated 7 years, 3 months, 3 days ago, on 15 March 2017. The company address is 69 Springwood Drive, Ashford, TN23 3LH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Old address: Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England

New address: 69 Springwood Drive Ashford TN23 3LH

Change date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-14

New address: Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ

Old address: Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-28

Psc name: Philip Gordon Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ

Change date: 2019-10-30

Old address: 69 Springwood Drive Ashford TN23 3LH England

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Garry Anton Scott

Notification date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: 5 st Johns Crescent Stansted Essex CM24 8JT United Kingdom

New address: 69 Springwood Drive Ashford TN23 3LH

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gordon Smith

Termination date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Anton Scott

Appointment date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 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: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDI PROFESSIONAL LTD

10 MEADWAY FORREST HALL,NEWCASTLE UPON TYNE,NE12 9RB

Number:07893368
Status:ACTIVE
Category:Private Limited Company

GLENUGIE (LEVEN) LIMITED

THE CRAIG, 1 ADAMSON TERRACE,FIFE,KY8 4EJ

Number:SC231450
Status:ACTIVE
Category:Private Limited Company

NEVSKY PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08244020
Status:ACTIVE
Category:Private Limited Company
Number:07926504
Status:ACTIVE
Category:Private Limited Company

RIFM LTD

MILITARY HOUSE,CHESTER,CH1 2DS

Number:10505990
Status:ACTIVE
Category:Private Limited Company

SAF DIRECTIONS LIMITED

61 MOORCROFT ROAD,BIRMINGHAM,B13 8LT

Number:11157604
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