Download leads from Nexok and grow your business. Find out more

G S P (Decorating Services) Limited

Documents

Total Documents79
Total Pages251

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off
1 August 2017Final Gazette dissolved via voluntary strike-off
16 May 2017First Gazette notice for voluntary strike-off
16 May 2017First Gazette notice for voluntary strike-off
9 May 2017Application to strike the company off the register
9 May 2017Application to strike the company off the register
5 January 2017Restoration by order of the court
5 January 2017Restoration by order of the court
17 May 2016Final Gazette dissolved via voluntary strike-off
17 May 2016Final Gazette dissolved via voluntary strike-off
1 March 2016First Gazette notice for voluntary strike-off
1 March 2016First Gazette notice for voluntary strike-off
22 February 2016Application to strike the company off the register
22 February 2016Application to strike the company off the register
5 January 2016Total exemption small company accounts made up to 30 September 2015
5 January 2016Total exemption small company accounts made up to 30 September 2015
5 November 2015Registered office address changed from C/O Sunil Chawla Services 89 Chase Road Southgate London N14 4LA to 2nd Floor 159a Chase Side Enfield Middlesex EN2 0PW on 5 November 2015
5 November 2015Registered office address changed from C/O Sunil Chawla Services 89 Chase Road Southgate London N14 4LA to 2nd Floor 159a Chase Side Enfield Middlesex EN2 0PW on 5 November 2015
5 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
5 November 2015Registered office address changed from C/O Sunil Chawla Services 89 Chase Road Southgate London N14 4LA to 2nd Floor 159a Chase Side Enfield Middlesex EN2 0PW on 5 November 2015
5 November 2015Previous accounting period extended from 31 March 2015 to 30 September 2015
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
18 June 2014Total exemption small company accounts made up to 31 March 2014
18 June 2014Total exemption small company accounts made up to 31 March 2014
27 March 2014Registered office address changed from Network House 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL on 27 March 2014
27 March 2014Registered office address changed from Network House 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL on 27 March 2014
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
18 July 2013Total exemption small company accounts made up to 31 March 2013
18 July 2013Total exemption small company accounts made up to 31 March 2013
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
5 July 2012Total exemption small company accounts made up to 31 March 2012
5 July 2012Total exemption small company accounts made up to 31 March 2012
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
15 July 2011Total exemption small company accounts made up to 31 March 2011
15 July 2011Total exemption small company accounts made up to 31 March 2011
25 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
25 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
16 July 2010Total exemption small company accounts made up to 31 March 2010
16 July 2010Total exemption small company accounts made up to 31 March 2010
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
4 November 2009Director's details changed for Gerald Prior on 10 October 2009
4 November 2009Director's details changed for Gerald Prior on 10 October 2009
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
3 July 2009Total exemption small company accounts made up to 31 March 2009
3 July 2009Total exemption small company accounts made up to 31 March 2009
25 November 2008Return made up to 10/10/08; full list of members
25 November 2008Return made up to 10/10/08; full list of members
16 July 2008Total exemption small company accounts made up to 31 March 2008
16 July 2008Total exemption small company accounts made up to 31 March 2008
1 November 2007Return made up to 10/10/07; full list of members
1 November 2007Return made up to 10/10/07; full list of members
15 July 2007Total exemption small company accounts made up to 31 March 2007
15 July 2007Total exemption small company accounts made up to 31 March 2007
31 October 2006Return made up to 10/10/06; full list of members
31 October 2006Return made up to 10/10/06; full list of members
20 June 2006Total exemption small company accounts made up to 31 March 2006
20 June 2006Total exemption small company accounts made up to 31 March 2006
1 November 2005Return made up to 10/10/05; full list of members
1 November 2005Return made up to 10/10/05; full list of members
22 July 2005Total exemption small company accounts made up to 31 March 2005
22 July 2005Total exemption small company accounts made up to 31 March 2005
27 October 2004Return made up to 10/10/04; full list of members
27 October 2004Return made up to 10/10/04; full list of members
15 June 2004Total exemption small company accounts made up to 31 March 2004
15 June 2004Total exemption small company accounts made up to 31 March 2004
24 October 2003Return made up to 10/10/03; full list of members
24 October 2003Return made up to 10/10/03; full list of members
11 March 2003Accounting reference date extended from 31/10/03 to 31/03/04
11 March 2003Accounting reference date extended from 31/10/03 to 31/03/04
29 October 2002Secretary resigned
29 October 2002Secretary resigned
28 October 2002Incorporation
28 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed