-
GSS ENERGY LTD - Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
Company Information
- Company registration number
- 07750495
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cawley Place
- 15 Cawley Road
- Chichester
- West Sussex
- PO19 1UZ Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ UK
Management
- Managing Directors
- MAXWELL CHARLES AUDLEY
- ROBERT DAVID EDEN
- BLAYNE SEYMOUR JACKSON
- DAVID WILLIAM WEAVER
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-23
- Dissolved on
- 2018-08-21
- SIC/NACE
- 39000 - Remediation activities and other waste management services
Ownership
- Beneficial Owners
- Mr Maxwell Charles Audley
- Doctor Robert David Eden
- Mr Blayne Seymour Jackson
- Mr David William Weaver
- Mrs Janice Weaver
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-05-31
- Last Date: 2016-08-31
- Last Return Made Up To:
- 2017-10-30
-
GSS ENERGY LTD Company Description
- GSS ENERGY LTD is a ltd registered in United Kingdom with the Company reg no 07750495. Its current trading status is "closed". It was registered 2011-08-23. It has declared SIC or NACE codes as "39000 - Remediation activities and other waste management services". It has 4 directors The latest annual return was filed up to 2017-10-30.It can be contacted at Cawley Place .
Get GSS ENERGY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gss Energy Ltd - Cawley Place, 15 Cawley Road, Chichester, West Sussex, United Kingdom
Did you know? kompany provides original and official company documents for GSS ENERGY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2018-06-05) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2018-05-29) - DS01
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES (2017-11-06) - CS01
-
31/08/16 TOTAL EXEMPTION SMALL (2017-05-23) - AA
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES (2016-11-02) - CS01
-
31/08/15 TOTAL EXEMPTION SMALL (2016-05-25) - AA
keyboard_arrow_right 2015
-
30/10/15 FULL LIST (2015-11-05) - AR01
-
31/08/14 TOTAL EXEMPTION SMALL (2015-05-29) - AA
keyboard_arrow_right 2014
-
30/10/14 FULL LIST (2014-11-24) - AR01
-
SUB-DIVISION (2014-06-18) - SH02
-
SUB-DIVISION 27/05/2014 (2014-06-18) - RES13
-
31/08/13 TOTAL EXEMPTION SMALL (2014-05-14) - AA
keyboard_arrow_right 2013
-
30/10/13 FULL LIST (2013-10-30) - AR01
-
31/08/12 TOTAL EXEMPTION SMALL (2013-05-21) - AA
keyboard_arrow_right 2012
-
23/08/12 FULL LIST (2012-11-01) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WEAVER / 22/08/2012 (2012-11-01) - CH01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED MR MAXWELL CHARLES AUDLEY (2011-12-02) - AP01
-
DIRECTOR APPOINTED MR BLAYNE SEYMOUR JACKSON (2011-11-30) - AP01
-
DIRECTOR APPOINTED DR ROBERT DAVID EDEN (2011-11-30) - AP01
-
CERTIFICATE OF INCORPORATION (2011-08-23) - NEWINC