- Company Overview for G.S.T CONTRACTING LTD (08384770)
- Filing history for G.S.T CONTRACTING LTD (08384770)
- People for G.S.T CONTRACTING LTD (08384770)
- More for G.S.T CONTRACTING LTD (08384770)
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) |
---|---|---|---|
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
25 Oct 2023 | DS02 | Withdraw the company strike off application | |
25 Oct 2023 | DS01 | Application to strike the company off the register | |
26 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
24 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
15 Oct 2019 | AD01 | Registered office address changed from 4 4 Orchid Court Stenson Fields Derby South Derbyshire DE24 3GB United Kingdom to 4 Orchid Court Stenson Fields Derby DE24 3GB on 15 October 2019 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from 4 Orchid Court Stenson Fields Derby England to 4 4 Orchid Court Stenson Fields Derby South Derbyshire DE24 3GB on 13 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
20 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
10 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
22 Jan 2016 | AD01 | Registered office address changed from , C/O Gst Contracting Limited, 10 New Chestnut Place, Derby, DE23 1JT to 4 Orchid Court Stenson Fields Derby on 22 January 2016 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|