GES (HYTHE) LIMITED

C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashley-De-La-Zouch, LE65 1BS, Leicester
StatusDISSOLVED
Company No.11402357
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age6 years, 10 days
JurisdictionEngland Wales
Dissolution20 Sep 2023
Years8 months, 27 days

SUMMARY

GES (HYTHE) LIMITED is an dissolved private limited company with number 11402357. It was incorporated 6 years, 10 days ago, on 07 June 2018 and it was dissolved 8 months, 27 days ago, on 20 September 2023. The company address is C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashley-de-la-zouch, LE65 1BS, Leicester.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2023

Action Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-04

Old address: Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom

New address: C/O Frost Group Limited, Court House the Old Police Station,South Street Ashley-De-La-Zouch Leicester LE65 1BS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Gibbs

Termination date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: 11 Attwater Avenue Amesbury Salisbury Wiltshire SP4 7DJ England

Change date: 2020-11-10

New address: Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Peter Gibbs

Change date: 2020-03-12

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Mr Michael Peter Gibbs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

New address: 11 Attwater Avenue Amesbury Salisbury Wiltshire SP4 7DJ

Change date: 2020-03-12

Old address: 116 Whittington Close Hythe Southampton SO45 5NQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRICOM LIMITED

112 PARKFIELD ROAD NORTH,MANCHESTER,M40 3RQ

Number:09076470
Status:ACTIVE
Category:Private Limited Company

FUTURE CAPITAL PROJECT FINANCE LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:05471315
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN SCOTT PLUMBING & HEATING LTD

RIVERSIDE HOUSE,GALASHIELS,TD1 1BT

Number:SC463754
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDICA LTD

53 SHEEPRIDGE ROAD,HUDDERSFIELD,HD2 1HD

Number:11536389
Status:ACTIVE
Category:Private Limited Company

PHIL STEELE HAIR DESIGN LTD

2 LOSTOCK ROAD,MANCHESTER,M41 0PS

Number:08983620
Status:ACTIVE
Category:Private Limited Company

SHARPLETTER LIMITED

THE OLD RAILWAY STATION SEA MILLS LANE,BRISTOL,BS9 1FF

Number:02775472
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