GED SOLUTIONS LTD

68 Willows Crescent, Birmingham, B12 9ND, England
StatusACTIVE
Company No.11339941
CategoryPrivate Limited Company
Incorporated01 May 2018
Age6 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

GED SOLUTIONS LTD is an active private limited company with number 11339941. It was incorporated 6 years, 1 month, 15 days ago, on 01 May 2018. The company address is 68 Willows Crescent, Birmingham, B12 9ND, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 26 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 20 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Benjamin Stanislaus Harrison

Termination date: 2022-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Benjamin Stanislaus Harrison

Cessation date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

New address: 68 Willows Crescent Birmingham B12 9nd

Old address: 46 Holt Road Burbage Hinckley Leicestershire LE10 2QA England

Change date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Edward John Curtis

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mr Edward John Curtis

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Benjamin Stanislaus Harrison

Change date: 2020-08-15

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-15

Psc name: Mr George Benjamin Stanislaus Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

Old address: 319 st Pauls House 319 st Pauls House St. Pauls Square Birmingham B3 1FQ England

New address: 46 Holt Road Burbage Hinckley Leicestershire LE10 2QA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: Flat 8 46 Newhall Hill Birmingham B1 3JN United Kingdom

Change date: 2019-01-24

New address: 319 st Pauls House 319 st Pauls House St. Pauls Square Birmingham B3 1FQ

Documents

View document PDF

Incorporation company

Date: 01 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY VENTURES 107 LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11789998
Status:ACTIVE
Category:Private Limited Company

ELISHA BURUNETTE LIMITED

65 CELL BARNES LANE,ST. ALBANS,AL1 5QQ

Number:11882516
Status:ACTIVE
Category:Private Limited Company

PLANK3 LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10217953
Status:ACTIVE
Category:Private Limited Company

PODIUM INTERNATIONAL LIMITED

26 CHICHESTER COURT,BEXHILL ON SEA,TN39 4TL

Number:03493741
Status:ACTIVE
Category:Private Limited Company

ROMA FISH BAR (FRANCHISE) LIMITED

1ST FLOOR 6 ST JOHN'S COURT,SWANSEA,SA6 8QQ

Number:08275295
Status:ACTIVE
Category:Private Limited Company

SCOTT FORD MANAGEMENT LIMITED

ALUM HOUSE,WESTBOURNE, BOURNEMOUTH,BH4 8DT

Number:02306126
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