GBS TECHNOLOGIES LTD
Status | DISSOLVED |
Company No. | 07818361 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 3 months, 9 days |
SUMMARY
GBS TECHNOLOGIES LTD is an dissolved private limited company with number 07818361. It was incorporated 12 years, 8 months, 19 days ago, on 20 October 2011 and it was dissolved 3 years, 3 months, 9 days ago, on 30 March 2021. The company address is 10 Launcestone Close 10 Launcestone Close, Reading, RG6 5RY.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 10 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Rajesh Kumar Verma
Documents
Change person secretary company with change date
Date: 10 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-01
Officer name: Mrs Garima Kashyap
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-10
Old address: 42 Albion Terrace London Road Reading Berkshire RG1 5BG
New address: 10 Launcestone Close Earley Reading RG6 5RY
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Capital allotment shares
Date: 25 Jun 2014
Action Date: 17 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-17
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Garima Kashyap
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company previous shortened
Date: 13 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-07-31
Documents
Some Companies
BG INVESTMENTS NORTH WEST LIMITED
CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD,WIRRAL,CH49 0AB
Number: | 08166565 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 BEEHIVE LANE,CHELMSFORD,CM2 9SG
Number: | 09471267 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DORSET DRIVE,EDGWARE,HA8 7NT
Number: | 09977077 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 NOTTINGHAM SOUTH & WILFORD BUSINESS PARK,NOTTINGHAM,NG11 7EP
Number: | 11475884 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,NOTTINGHAM,NG5 1AZ
Number: | 07747005 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G35 5 WADSWORTH ROAD,GREENFORD,UB6 7JD
Number: | 10228303 |
Status: | ACTIVE |
Category: | Private Limited Company |