This company is commonly known as Gsm Property Solutions Ltd. The company was founded 6 years ago and was given the registration number 11324634. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 8, Harvey Works Lingard Street, Burslem, Stoke-on-trent, . This company's SIC code is 41100 - Development of building projects.
Name | : | GSM PROPERTY SOLUTIONS LTD |
---|---|---|
Company Number | : | 11324634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2018 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Harvey Works Lingard Street, Burslem, Stoke-on-trent, England, ST6 1ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Harvey Works, Lingard Street, Burslem, Stoke-On-Trent, England, ST6 1ED | Director | 23 April 2018 | Active |
Unit 8, Harvey Works, Lingard Street, Burslem, Stoke-On-Trent, England, ST6 1ED | Director | 23 April 2018 | Active |
Unit 8, Harvey Works, Lingard Street, Burslem, Stoke-On-Trent, England, ST6 1ED | Director | 28 June 2022 | Active |
5a, Chelford Road, Somerford, Congleton, England, CW12 4QD | Director | 01 January 2021 | Active |
8, Tonbridge Avenue, Stoke-On-Trent, United Kingdom, ST6 7LY | Director | 23 April 2018 | Active |
Mr David Joseph Nicholls | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a, Chelford Road, Congleton, England, CW12 4QD |
Nature of control | : |
|
Mr Robert Peter Mohring | ||
Notified on | : | 04 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Harvey Works, Lingard Street, Stoke-On-Trent, England, ST6 1ED |
Nature of control | : |
|
Mr Sean Joseph Sterling | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Tonbridge Avenue, Stoke-On-Trent, United Kingdom, ST6 7LY |
Nature of control | : |
|
Mr Craig Christopher Giannasi | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Harvey Works, Lingard Street, Stoke-On-Trent, England, ST6 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-14 | Gazette | Gazette notice voluntary. | Download |
2023-11-01 | Dissolution | Dissolution application strike off company. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-09 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.