About

Registered Number: 04632464
Date of Incorporation: 09/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 Hounslow Business Park, Alice Way, Hounslow, TW3 3UD

 

Gsr Build Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARAI, Gurbinder 31 March 2003 - 1
GREWAL, Jaspal 11 February 2003 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
JOHAL, Jatinder 10 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 28 December 2019
RESOLUTIONS - N/A 08 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
CS01 - N/A 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 March 2015
CH01 - Change of particulars for director 01 March 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 19 September 2014
AD01 - Change of registered office address 19 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 30 May 2013
AAMD - Amended Accounts 20 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 24 November 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 20 January 2009
363a - Annual Return 13 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 10 January 2006
363s - Annual Return 21 January 2005
AA - Annual Accounts 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
287 - Change in situation or address of Registered Office 06 August 2004
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
225 - Change of Accounting Reference Date 11 December 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 06 March 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.