GERARD'S PROJECTS LIMITED

Firsdown House Coulsdon Lane Firsdown House Coulsdon Lane, Coulsdon, CR5 3QH, Surrey, England
StatusDISSOLVED
Company No.10143853
CategoryPrivate Limited Company
Incorporated24 Apr 2016
Age8 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 1 month, 12 days

SUMMARY

GERARD'S PROJECTS LIMITED is an dissolved private limited company with number 10143853. It was incorporated 8 years, 2 months, 12 days ago, on 24 April 2016 and it was dissolved 3 years, 1 month, 12 days ago, on 25 May 2021. The company address is Firsdown House Coulsdon Lane Firsdown House Coulsdon Lane, Coulsdon, CR5 3QH, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mrs Tracey Rosalind Cheall

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Tracey Rosalind Cheall

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Rowland John Cheall

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Rowland John Cheall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom

New address: Firsdown House Coulsdon Lane Chipstead Coulsdon Surrey CR5 3QH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward John Edgerton

Cessation date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rowland John Cheall

Notification date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Rosalind Cheall

Notification date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rowland Cheall

Appointment date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Cheall

Appointment date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 26 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Edgerton

Termination date: 2017-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Incorporation company

Date: 24 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXTRA WORKFORCE LTD

12 GODOLPHIN ROAD,SLOUGH,SL1 3DN

Number:11367714
Status:ACTIVE
Category:Private Limited Company

INDUSTRY AND PARLIAMENT TRUST

SUITE 101,LONDON,SW1A 2EL

Number:01308583
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

K & G CONSULTANCY LTD

48 PIGOTT DRIVE,MILTON KEYNES,MK5 6BY

Number:09781952
Status:ACTIVE
Category:Private Limited Company

M & D (FOOD COURT) LIMITED

STRATHCLYDE COUNTRY PARK,MOTHERWELL,ML1 3RT

Number:SC160914
Status:ACTIVE
Category:Private Limited Company

S C J PRODUCT SOLUTIONS LTD

160 KING OSWALD DRIVE,BLAYDON-ON-TYNE,NE21 4FE

Number:11158688
Status:ACTIVE
Category:Private Limited Company

STEVE TESTER CREATIVE SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10870437
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