Background WavePink WaveYellow Wave

GSG ATLANTIC LIMITED (NI609093)

GSG ATLANTIC LIMITED (NI609093) is an active UK company. incorporated on 20 September 2011. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GSG ATLANTIC LIMITED has been registered for 14 years. Current directors include GWYNNE, Jonathan Gareth.

Company Number
NI609093
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
238a Kingsway, Belfast, BT17 9AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GWYNNE, Jonathan Gareth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSG ATLANTIC LIMITED

GSG ATLANTIC LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GSG ATLANTIC LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

NI609093

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 30/9

Overdue

5 years overdue

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 21 June 2019 (6 years ago)
Period: 1 October 2017 - 30 September 2018(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2020
Period: 1 October 2018 - 30 September 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 20 September 2019 (6 years ago)
Submitted on 31 October 2019 (6 years ago)

Next Due

Due by 1 November 2020
For period ending 20 September 2020
Contact
Address

238a Kingsway Belfast, BT17 9AE,

Previous Addresses

Ni609093: Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG
From: 23 June 2014To: 24 June 2019
, C/O Arthur Cox, Victoria House Gloucester Street, Belfast, BT1 4LS, Northern Ireland
From: 23 June 2014To: 23 June 2014
, C/O Arthur Cox, Capital House 3 Upper Queen Street, Belfast, BT1 6PU, Northern Ireland
From: 20 September 2011To: 23 June 2014
Timeline

3 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 12
Director Left
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GWYNNE, Jonathan Gareth

Active
Gloucester Street, BelfastBT1 4LS
Born June 1976
Director
Appointed 20 Sept 2011

GRAY, Stephen Robert

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Born October 1976
Director
Appointed 20 Sept 2011
Resigned 10 Dec 2013

STEENSON, Peter Gary

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Born February 1965
Director
Appointed 20 Sept 2011
Resigned 31 Aug 2012

Persons with significant control

1

Mr Jonathan Gwynne

Active
Gloucester Street, BelfastBT1 4LS
Born June 1976

Nature of Control

Significant influence or control
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Dissolution Voluntary Strike Off Suspended
13 October 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 June 2020
DS01DS01
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 October 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
4 April 2018
RP05RP05
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Incorporation Company
20 September 2011
NEWINCIncorporation