- Company Overview for UK GSE LIMITED (03906360)
- Filing history for UK GSE LIMITED (03906360)
- People for UK GSE LIMITED (03906360)
- Charges for UK GSE LIMITED (03906360)
- Insolvency for UK GSE LIMITED (03906360)
- More for UK GSE LIMITED (03906360)
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) |
---|---|---|---|
25 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2023 | LIQ01 | Declaration of solvency | |
15 May 2023 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 15 May 2023 | |
15 May 2023 | 600 | Appointment of a voluntary liquidator | |
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
03 May 2022 | TM02 | Termination of appointment of Emmanuel Chevallier as a secretary on 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
20 Dec 2021 | AD01 | Registered office address changed from 1st Floor, 1 Midland Court Central Park Leicester Road Lutterworth LE17 4PN England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 20 December 2021 | |
08 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Jul 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from Unit 1 Bridge Farm Holt Lane Ashby Magna Lutterworth Leicestershire LE17 5NJ England to 1st Floor, 1 Midland Court Central Park Leicester Road Lutterworth LE17 4PN on 20 December 2019 | |
25 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
25 Sep 2019 | PSC07 | Cessation of Ramez Farid Sousou as a person with significant control on 22 May 2019 | |
25 Sep 2019 | PSC07 | Cessation of Neal Moszkowski as a person with significant control on 22 May 2019 | |
23 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Jun 2019 | AP01 | Appointment of Thierry Georges Dominique Milon as a director on 24 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Michel Hugues as a director on 24 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Jean-Pierre Hugues as a director on 24 June 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
22 Oct 2018 | AP03 | Appointment of Emmanuel Guillot as a secretary on 15 October 2018 | |
22 Oct 2018 | TM02 | Termination of appointment of Eric Martin as a secretary on 12 October 2018 |