UKBizDB.co.uk

GS DESIGNER ALTERATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gs Designer Alterations Limited. The company was founded 11 years ago and was given the registration number 08369465. The firm's registered office is in SURBITON. You can find them at 2 Grove Road, , Surbiton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GS DESIGNER ALTERATIONS LIMITED
Company Number:08369465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2013
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Grove Road, Surbiton, England, KT6 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
449, London Road, Sutton, England, SM3 8JW

Director22 January 2013Active
449, London Road, Sutton, England, SM3 8JW

Director22 January 2013Active

People with Significant Control

Mrs Ilona Shuber
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:Polish
Address:Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-14Gazette

Gazette dissolved liquidation.

Download
2022-06-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2021-04-21Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-21Resolution

Resolution.

Download
2021-03-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-26Address

Change registered office address company with date old address new address.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-15Officers

Termination director company with name.

Download
2014-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.