GORDIEG SERVICES LIMITED

60 Speedwell Drive 60 Speedwell Drive, Leicester, LE5 1UH, England
StatusDISSOLVED
Company No.08277628
CategoryPrivate Limited Company
Incorporated01 Nov 2012
Age11 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 4 months, 6 days

SUMMARY

GORDIEG SERVICES LIMITED is an dissolved private limited company with number 08277628. It was incorporated 11 years, 8 months, 27 days ago, on 01 November 2012 and it was dissolved 2 years, 4 months, 6 days ago, on 22 March 2022. The company address is 60 Speedwell Drive 60 Speedwell Drive, Leicester, LE5 1UH, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Gordon Greenwood

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Gordon Greenwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: Avon Cottage S 21 Main Street Clifton upon Dunsmore Rugby Warwickshire CV23 0BH

New address: 60 Speedwell Drive Hamilton Leicester LE5 1UH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREO PHARMA LIMITED

FELSTED BUSINESS CENTRE,FELSTED,CM6 3LY

Number:06082846
Status:ACTIVE
Category:Private Limited Company
Number:IP27159R
Status:ACTIVE
Category:Industrial and Provident Society

JOCASTA ANDERSON LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11870399
Status:ACTIVE
Category:Private Limited Company

KELVINCE INTERNATIONAL MARKETING LTD

10 PENINSULA COURT,LONDON,N1 8BF

Number:11166767
Status:ACTIVE
Category:Private Limited Company

MICHELMERSH ENGINEERING DESIGN LTD

THE LEYS RUDD LANE,UPPER TIMSBURY,SO51 0NU

Number:06777957
Status:ACTIVE
Category:Private Limited Company

THE LILIES LIMITED

7 7 BEXHILL CLOSE,LIVERPOOL,L24 1XW

Number:08397184
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