Advanced company searchLink opens in new window

GSH 2018 LIMITED

Company number 00959122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2022 DS01 Application to strike the company off the register
17 May 2022 AA Micro company accounts made up to 30 June 2021
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
18 Mar 2022 AD03 Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
18 Mar 2022 AD02 Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
22 Sep 2021 AD01 Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Cheeseburn Grange Stamfordham Newcastle upon Tyne Tyne and Wear NE18 0PT on 22 September 2021
20 Sep 2021 CH01 Director's details changed for Joanna Lucy Riddell on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Simon Francis Riddell on 20 September 2021
04 May 2021 AAMD Amended micro company accounts made up to 30 June 2020
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
11 Mar 2021 PSC02 Notification of Cheeseburn Estate Management Company Limited as a person with significant control on 1 February 2021
11 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 11 March 2021
10 Dec 2020 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
10 Jan 2020 AD01 Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 10 January 2020
10 Jan 2020 CH01 Director's details changed for Joanna Lucy Riddell on 15 October 2019
10 Jan 2020 CH01 Director's details changed for Mr Simon Francis Riddell on 15 October 2019
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
29 Jan 2019 SH20 Statement by Directors
29 Jan 2019 SH19 Statement of capital on 29 January 2019
  • GBP 50,000
29 Jan 2019 CAP-SS Solvency Statement dated 18/01/19