GORDIEG SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08277628 |
Category | Private Limited Company |
Incorporated | 01 Nov 2012 |
Age | 11 years, 8 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 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
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
Dissolution application strike off company
Date: 16 Dec 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FELSTED BUSINESS CENTRE,FELSTED,CM6 3LY
Number: | 06082846 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP27159R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
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 |
7 7 BEXHILL CLOSE,LIVERPOOL,L24 1XW
Number: | 08397184 |
Status: | ACTIVE |
Category: | Private Limited Company |