|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Nov 2018
|
10 Nov 2018
Compulsory strike-off action has been suspended
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from C/O Abbey Accountants Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP England to Gsl (London) Ltd 6 Newmarket Court Kingston Milton Keynes MK10 0AQ on 16 March 2018
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
04 May 2016
|
04 May 2016
Amended total exemption small company accounts made up to 30 April 2015
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from Riverdene House 140 High Street Cheshunt Hertfordshire EN8 0AW to C/O Abbey Accountants Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP on 29 February 2016
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Termination of appointment of Stephen Jenkins as a director on 28 January 2015
|
|
|
20 Nov 2014
|
20 Nov 2014
Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to Riverdene House 140 High Street Cheshunt Hertfordshire EN8 0AW on 20 November 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Appointment of Mr Stephen John Jenkins as a director on 18 September 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Termination of appointment of Paul David Vicary as a director on 18 September 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Termination of appointment of Neil Simon Lake as a director on 18 September 2014
|
|
|
15 Sep 2014
|
15 Sep 2014
Certificate of change of name
|
|
|
12 Sep 2014
|
12 Sep 2014
Termination of appointment of Stephen Jenkins as a director on 9 September 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Appointment of Mr Paul David Vicary as a director on 27 August 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Appointment of Mr Neil Simon Lake as a director on 27 August 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Statement of capital following an allotment of shares on 27 August 2014
|
|
|
03 Jun 2014
|
03 Jun 2014
Director's details changed for Mr Seryhios Theochari on 28 May 2014
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 28 April 2014 with full list of shareholders
|