- Company Overview for GSPS PROTECTIVE COATINGS LIMITED (08710209)
- Filing history for GSPS PROTECTIVE COATINGS LIMITED (08710209)
- People for GSPS PROTECTIVE COATINGS LIMITED (08710209)
- More for GSPS PROTECTIVE COATINGS LIMITED (08710209)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2017 | AD01 | Registered office address changed from Suite 215 44 Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 11 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Stanmore House Second Floor Suite 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 44 Clarendon Road Watford Hertfordshire WD17 1JJ on 11 April 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
17 Jun 2015 | TM01 | Termination of appointment of Esli Rosario Gonzalez Lopez as a director on 16 June 2015 | |
14 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
16 Sep 2014 | AP01 | Appointment of Mr John Steggall as a director on 14 August 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of Jon Steggall as a director | |
27 Mar 2014 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW United Kingdom on 27 March 2014 | |
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|