Established in 2003, Gsc Property Investments Ltd has its registered office in Watford, it's status at Companies House is "Dissolved". The organisation does not have any directors listed. We don't know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 June 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 March 2015 | |
F10.2 - N/A | 06 March 2014 | |
AD01 - Change of registered office address | 18 February 2014 | |
RESOLUTIONS - N/A | 17 February 2014 | |
4.20 - N/A | 17 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 February 2014 | |
AD01 - Change of registered office address | 28 November 2013 | |
AR01 - Annual Return | 15 May 2013 | |
CH01 - Change of particulars for director | 15 May 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 20 May 2009 | |
395 - Particulars of a mortgage or charge | 31 October 2008 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 08 August 2006 | |
AA - Annual Accounts | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 01 June 2006 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2005 | |
395 - Particulars of a mortgage or charge | 14 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2005 | |
363a - Annual Return | 19 May 2005 | |
CERTNM - Change of name certificate | 09 February 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363a - Annual Return | 27 May 2004 | |
363a - Annual Return | 20 May 2004 | |
287 - Change in situation or address of Registered Office | 20 May 2004 | |
287 - Change in situation or address of Registered Office | 18 May 2004 | |
225 - Change of Accounting Reference Date | 09 March 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2003 | |
395 - Particulars of a mortgage or charge | 29 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2003 | |
287 - Change in situation or address of Registered Office | 18 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 18 June 2003 | |
NEWINC - New incorporation documents | 14 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 23 October 2008 | Outstanding |
N/A |
Supplemental deed | 01 August 2006 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 22 May 2006 | Outstanding |
N/A |
Debenture | 13 October 2005 | Outstanding |
N/A |
Legal charge | 13 October 2005 | Outstanding |
N/A |
Supplemental deed to a deed of legal charge dated 30 april 2003 | 10 July 2003 | Fully Satisfied |
N/A |
Deed of assignment | 10 July 2003 | Fully Satisfied |
N/A |