GSS WORKS LTD

Hunter House 109 Snakes Lane West, Woodford Green, IG8 0DY, Essex
StatusLIQUIDATION
Company No.11333510
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

GSS WORKS LTD is an liquidation private limited company with number 11333510. It was incorporated 6 years, 1 month, 20 days ago, on 27 April 2018. The company address is Hunter House 109 Snakes Lane West, Woodford Green, IG8 0DY, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Old address: Signal House, Management Office 137 Great Suffolk Street Southwark London SE1 1PZ United Kingdom

Change date: 2024-03-25

New address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Capital

Type: SH01

Capital : 148,639 GBP

Date: 2024-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AAMD

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Old address: Signal House Signal House Management Office Southwark London SE1 1PZ England

Change date: 2022-08-09

New address: Signal House, Management Office 137 Great Suffolk Street Southwark London SE1 1PZ

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-24

Psc name: Bhavesh Amratlal Radia

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhavesh Amratlal Radia

Change date: 2022-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhavesh Amratlal Radia

Cessation date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-24

Psc name: Signal Gss Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113335100001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113335100002

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-24

Charge number: 113335100002

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

New address: Signal House Signal House Management Office Southwark London SE1 1PZ

Old address: Amisha Court Circle Residential 161 Grange Road London SE1 3GH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113335100001

Charge creation date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-25

Psc name: Signal Gss Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhavesh Amratlal Radia

Cessation date: 2018-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-25

Psc name: Minal Radia

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLICK TANNOY LIMITED

STANLEY HOUSE,SWINDON,SN2 8ER

Number:00597187
Status:ACTIVE
Category:Private Limited Company

MW MARSHALL QA/QC LTD

7 ADDISON DRIVE,DOUGLAS,ML11 0PZ

Number:SC572653
Status:ACTIVE
Category:Private Limited Company

N JAGGER LIMITED

TOWER HOUSE,YORK,YO1 9SB

Number:09678239
Status:ACTIVE
Category:Private Limited Company

RQ ENGINEERING LTD

181 TINSHILL LANE,LEEDS,LS16 6EE

Number:11918790
Status:ACTIVE
Category:Private Limited Company

SPITFIRE CONSTRUCTION LIMITED

50 PARKSIDE,STANLEY,DH9 9NP

Number:10831289
Status:ACTIVE
Category:Private Limited Company

ST.JUST COMMUNITY A.B.C. LTD

ST.JUST OLD TOWN HALL,CHAPEL RD. ST.JUST,PENZANCE,TR19 7HT

Number:06945810
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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