GDS CONTRACT FLOORING LTD

49a High Street, Newtownards, BT23 7HS, Northern Ireland
StatusACTIVE
Company No.NI605012
CategoryPrivate Limited Company
Incorporated08 Nov 2010
Age13 years, 8 months, 2 days
JurisdictionNorthern Ireland
Dissolution08 Aug 2017
Years6 years, 11 months, 2 days

SUMMARY

GDS CONTRACT FLOORING LTD is an active private limited company with number NI605012. It was incorporated 13 years, 8 months, 2 days ago, on 08 November 2010 and it was dissolved 6 years, 11 months, 2 days ago, on 08 August 2017. The company address is 49a High Street, Newtownards, BT23 7HS, Northern Ireland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 22 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Change date: 2019-05-21

Old address: 37 Ardvanagh Meadows Bangor Co Down BT23 7XL

New address: 49a High Street Newtownards BT23 7HS

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glenn Dean Shaw

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Administrative restoration company

Date: 13 Sep 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Christian

Termination date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 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: 21 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Incorporation company

Date: 08 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLUKE BUSINESS IMPROVEMENT LIMITED

UNIT 4 CARLUKE BUSINESS CENTRE,CARLUKE,ML8 4HA

Number:SC543372
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LIVELOVERIDE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09947966
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MD VENTURES LIMITED

THE LEATHER MARKET, 11/13 WESTON STREET,LONDON,SE1 3ER

Number:08036945
Status:ACTIVE
Category:Private Limited Company

MURRAY MCINTOSH O'BRIEN

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:LP005529
Status:ACTIVE
Category:Limited Partnership

SHOOTING PICTURES LIMITED

STUDIO 18,LONDON,SE1 4PU

Number:03916948
Status:ACTIVE
Category:Private Limited Company

SPRAY LABS LONDON LIMITED

FIRST FLOOR, CROMWELL HOUSE, 14,LONDON,WC1V 6HZ

Number:10186160
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