Gerard Project Management Services Ltd is a private limited company registered at Suite 1A, Sovereign House, Bramhall SK7 1AW. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-02-16, this 6-year-old company is run by 1 director. Director Steven G., appointed on 16 February 2018. The company is officially classified as "other business support service activities not elsewhere classified" (SIC code: 82990). The last confirmation statement was sent on 2021-02-11 and the due date for the next filing is 2022-02-25. Furthermore, the accounts were filed on 31 July 2019 and the next filing is due on 30 April 2021.
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2023
gazette
Free Download
(1 page)
AD01
Address change date: 18th October 2022. New Address: Suite 1a Sovereign House Bramhall Cheshire SK7 1AW. Previous address: Suite 211, 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
filed on: 18th, October 2022
address
Free Download
(2 pages)
AD01
Address change date: 8th September 2021. New Address: Suite 211, 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ. Previous address: International House 12 Constance Street London E16 2DQ United Kingdom
filed on: 8th, September 2021
address
Free Download
(2 pages)
TM01
5th August 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
officers
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 11th February 2021
filed on: 13th, April 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 11th February 2020
filed on: 11th, February 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st July 2019
filed on: 15th, November 2019
accounts
Free Download
(6 pages)
AA01
Accounting reference date changed from 28th February 2019 to 31st July 2019
filed on: 7th, November 2019
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 15th February 2019
filed on: 28th, February 2019
confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 10th March 2018
filed on: 12th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.