GS MACHINERY GROUP CO., LTD

Churchill House Churchill House, London, EC1V 9BW, United Kingdom
StatusACTIVE
Company No.06947536
CategoryPrivate Limited Company
Incorporated29 Jun 2009
Age15 years, 12 days
JurisdictionEngland Wales

SUMMARY

GS MACHINERY GROUP CO., LTD is an active private limited company with number 06947536. It was incorporated 15 years, 12 days ago, on 29 June 2009. The company address is Churchill House Churchill House, London, EC1V 9BW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-01

Old address: Churchill House 142-146 Old Street London EC1V 9BW

New address: Churchill House 142-146 Old Street London EC1V 9BW

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-10

Old address: 326 Cleveland Road London E18 2AN

New address: Churchill House 142-146 Old Street London EC1V 9BW

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-10

Officer name: Hao Zhang

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C&R Business Consulting Limited

Termination date: 2015-06-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Farstar Cpa Ltd

Appointment date: 2015-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: 7/11 Minerva Road Park Royal London NW10 6HJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fwoda Cpa Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: 23 Lakeswood Road Orpington London BR5 1BJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2012

Action Date: 05 May 2012

Category: Address

Type: AD01

Change date: 2012-05-05

Old address: 30 Ironmongers Place London E14 9YD Uk

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-17

Officer name: Fwoda Cpa Ltd

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-17

Officer name: Hao Zhang

Documents

View document PDF

Incorporation company

Date: 29 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST ABBEY LIMITED

91 TYCEHURST HILL,ESSEX,IG10 1BZ

Number:03649676
Status:ACTIVE
Category:Private Limited Company

FUELLING YOUR AWESOMENESS LIMITED

18 HYDE GARDENS,EASTBOURNE,BN21 4PT

Number:07572758
Status:ACTIVE
Category:Private Limited Company

KASI PRASAD LIMITED

6 LARCHES ROAD,DURHAM,DH1 4NL

Number:09256669
Status:ACTIVE
Category:Private Limited Company

LYNTON COURT (READING) MANAGEMENT COMPANY LIMITED

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:04314948
Status:ACTIVE
Category:Private Limited Company

MC FARBEN LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:11822754
Status:ACTIVE
Category:Private Limited Company

MPROVE (NI) LIMITED

1 THE BOATHOUSE THE MILL VILLAGE,NEWTOWNARDS,BT23 5WS

Number:NI614657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source