- Company Overview for GESCO CONSTRUCT LTD (11611634)
- Filing history for GESCO CONSTRUCT LTD (11611634)
- People for GESCO CONSTRUCT LTD (11611634)
- More for GESCO CONSTRUCT LTD (11611634)
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 |