Gsh Newark Limited

DataGardener
in liquidation
Micro

Gsh Newark Limited

08258007Private Limited With Share Capital

F A Simms & Partners Limited Alm, Woodway Lane, Claybrooke Parva, LE175FB
Incorporated

17/10/2012

Company Age

13 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Gsh Newark Limited (08258007) is a private limited with share capital incorporated on 17/10/2012 (13 years old) and registered in claybrooke parva, LE175FB. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 17/10/2012
LE175FB

Financial Overview

Total Assets

£30.4K

Liabilities

£46.5K

Net Assets

£-16.1K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

40
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-07-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-03-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2020
Liquidation Miscellaneous
Category:Insolvency
Date:14-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-09-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2018
Resolution
Category:Resolution
Date:07-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:18-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:23-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2012
Incorporation Company
Category:Incorporation
Date:17-10-2012

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2018
Filing Date31/07/2017
Latest Accounts31/10/2016

Trading Addresses

F A Simms & Partners Limited Alm, Woodway Lane, Claybrooke Parva, Leicestershire Le17, LE175FBRegistered

Related Companies

1

Contact

F A Simms & Partners Limited Alm, Woodway Lane, Claybrooke Parva, LE175FB