GSP BRICKWORK LTD
Status | ACTIVE |
Company No. | 11462174 |
Category | Private Limited Company |
Incorporated | 12 Jul 2018 |
Age | 5 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GSP BRICKWORK LTD is an active private limited company with number 11462174. It was incorporated 5 years, 10 months, 18 days ago, on 12 July 2018. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 24 Apr 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Apr 2024
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jacob Adam Stewart Smith
Change date: 2024-03-28
Documents
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jacob Adam Stewart Smith
Change date: 2024-03-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Address
Type: AD01
New address: 6-8 Freeman Street Grimsby DN32 7AA
Change date: 2024-03-28
Old address: 503 Hawthorn Crescent Cosham Portsmouth PO6 2TW England
Documents
Dissolved compulsory strike off suspended
Date: 11 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 08 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Termination director company with name termination date
Date: 14 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Jack Dennis Partridge
Documents
Termination director company with name termination date
Date: 14 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-13
Officer name: Benjamin James Christopher Goulding
Documents
Cessation of a person with significant control
Date: 14 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-13
Psc name: Jack Dennis Partridge
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Address
Type: AD01
New address: 503 Hawthorn Crescent Cosham Portsmouth PO6 2TW
Old address: 6D Woodfield Park Road Emsworth PO10 8BG England
Change date: 2020-02-17
Documents
Resolution
Date: 23 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-15
Officer name: Mr Benjamin James Christopher Goulding
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Address
Type: AD01
New address: 6D Woodfield Park Road Emsworth PO10 8BG
Change date: 2019-12-15
Old address: Flat 162 Charles Avenue Chichester PO19 7EZ United Kingdom
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Some Companies
C/O ABBEY TAYLOR LIMITED,SHEFFIELD,S4 7WW
Number: | 07703448 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CLIFTON HOUSE BIRKBY LANE,BRIGHOUSE,HD6 4JJ
Number: | 03103439 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZARD CHASE PROPERTY MANAGEMENT LIMITED
25 CITY ROAD,CAMBRIDGESHIRE,CB1 1DP
Number: | 05655476 |
Status: | ACTIVE |
Category: | Private Limited Company |
WASHFOLD FARM,LEYBURN,DL8 5JZ
Number: | 11893304 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.G.S. GLOBAL LOGISTICS LIMITED
248 MACKADOWN LANE,BIRMINGHAM,B33 0LE
Number: | 03477500 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE LODGE,CHIGWELL,IG7 6LS
Number: | 08222358 |
Status: | ACTIVE |
Category: | Private Limited Company |