- Company Overview for GSC PARTNERSHIP LTD (09365817)
- Filing history for GSC PARTNERSHIP LTD (09365817)
- People for GSC PARTNERSHIP LTD (09365817)
- More for GSC PARTNERSHIP LTD (09365817)
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) |
---|---|---|---|
09 Nov 2023 | PSC04 | Change of details for Mr Gavin Stuart Crombie as a person with significant control on 1 May 2019 | |
09 Nov 2023 | PSC02 | Notification of Gsc Engineering (East Anglia) Limited as a person with significant control on 1 May 2019 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Jun 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 January 2022 | |
01 Jun 2022 | CERTNM |
Company name changed gsc engineering services (uk) LIMITED\certificate issued on 01/06/22
|
|
30 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
30 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Oct 2021 | AA | Micro company accounts made up to 31 December 2019 | |
30 Oct 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
30 Oct 2021 | RT01 | Administrative restoration application | |
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
06 Feb 2020 | CH01 | Director's details changed for Mr Gavin Stuart Crombie on 25 January 2020 | |
06 Feb 2020 | PSC04 | Change of details for Mr Gavin Stuart Crombie as a person with significant control on 25 January 2020 | |
29 Jul 2019 | TM01 | Termination of appointment of Sophie Anne Collinson as a director on 19 July 2019 | |
26 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Gavin Stuart Crombie on 26 June 2019 | |
23 May 2019 | AA | Micro company accounts made up to 31 December 2017 | |
15 May 2019 | AD01 | Registered office address changed from 7 Valentine Close Manea March Cambridgeshire PE15 0LP England to 23 Dartford Road March Cambridgeshire PE15 8AN on 15 May 2019 | |
15 May 2019 | CH01 | Director's details changed for Mr Gavin Stuart Crombie on 1 May 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Gavin Stuart Crombie as a person with significant control on 1 May 2019 |