Advanced company searchLink opens in new window

GESCO CONSTRUCT LTD

Company number 11611634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2024 DS01 Application to strike the company off the register
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
22 Dec 2023 TM01 Termination of appointment of Costel Niculcea as a director on 1 December 2023
22 Dec 2023 PSC07 Cessation of Costel Niculcea as a person with significant control on 1 September 2023
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 CS01 Confirmation statement made on 6 September 2023 with updates
24 Nov 2023 PSC04 Change of details for Mr George Stan as a person with significant control on 1 May 2022
23 Nov 2023 CH01 Director's details changed for Mr George Stan on 1 May 2022
22 Nov 2023 PSC04 Change of details for Mr George Stan as a person with significant control on 25 November 2022
22 Nov 2023 CH01 Director's details changed for Mr George Stan on 25 November 2022
22 Nov 2023 AD01 Registered office address changed from 12 Bunning Way London N7 9UW England to 129 Bunning Way London N7 9UW on 22 November 2023
24 Nov 2022 PSC04 Change of details for Mr George Stan as a person with significant control on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mr George Stan on 24 November 2022
24 Nov 2022 AD01 Registered office address changed from 42 Fotherley Road Mill End Rickmansworth WD3 8QG England to 12 Bunning Way London N7 9UW on 24 November 2022
24 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with updates
22 Aug 2022 CH01 Director's details changed for Mr George Stan on 22 August 2022
22 Aug 2022 PSC04 Change of details for Mr George Stan as a person with significant control on 5 November 2021
22 Aug 2022 AD01 Registered office address changed from 14 Old Kenton Lane London NW9 9NA England to 42 Fotherley Road Mill End Rickmansworth WD3 8QG on 22 August 2022
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
08 Oct 2021 CH01 Director's details changed for Mr Costel Niculcea on 28 September 2021
08 Oct 2021 PSC04 Change of details for Mr Costel Niculcea as a person with significant control on 28 September 2021
17 Sep 2021 CH01 Director's details changed for Mr George Stan on 17 September 2021