GNS ACQUISITIONS LIMITED

08052030
71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

Documents

Documents
Date Category Description Pages
29 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2022 incorporation Memorandum Articles 28 Buy now
04 Jan 2022 resolution Resolution 1 Buy now
04 Jan 2022 resolution Resolution 1 Buy now
31 Dec 2021 capital Notice of name or other designation of class of shares 2 Buy now
29 Dec 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
22 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
22 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Dec 2021 insolvency Solvency Statement dated 22/12/21 2 Buy now
22 Dec 2021 resolution Resolution 2 Buy now
22 Dec 2021 capital Return of Allotment of shares 3 Buy now
25 Oct 2021 officers Change of particulars for director (Mr Yew Chuoh Lee) 2 Buy now
28 Jul 2021 accounts Annual Accounts 42 Buy now
22 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2020 accounts Annual Accounts 20 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2020 officers Appointment of director (Mr Yew Chuoh Lee) 2 Buy now
29 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2019 capital Return of Allotment of shares 3 Buy now
08 Nov 2019 officers Appointment of director (Toshiyuki Kamoshita) 2 Buy now
08 Nov 2019 officers Termination of appointment of director (Paul Robert Stanley) 1 Buy now
08 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2019 accounts Annual Accounts 20 Buy now
08 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2018 officers Termination of appointment of director (James Brian Hampson) 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 mortgage Registration of a charge 29 Buy now
09 Oct 2017 accounts Annual Accounts 18 Buy now
03 Aug 2017 mortgage Registration of a charge 24 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 accounts Annual Accounts 18 Buy now
06 Sep 2016 officers Appointment of director (James Brian Hampson) 2 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
24 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
24 Nov 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
01 Sep 2015 officers Appointment of director (Mr Kieron Quinn Abernerthy) 2 Buy now
01 Sep 2015 officers Termination of appointment of director (Michael Lee Cauter) 1 Buy now
01 Sep 2015 officers Termination of appointment of secretary (Michael Cauter) 1 Buy now
24 Jun 2015 accounts Annual Accounts 14 Buy now
10 Mar 2015 annual-return Annual Return 6 Buy now
10 Mar 2015 officers Termination of appointment of secretary (Michael Cauter) 1 Buy now
27 Jan 2015 officers Termination of appointment of director (Gareth Robert Kirkwood) 1 Buy now
05 Jan 2015 officers Appointment of director (Mr Paul Robert Stanley) 2 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2015 officers Termination of appointment of director (Mike Robinson) 1 Buy now
08 Dec 2014 accounts Annual Accounts 15 Buy now
04 Jun 2014 annual-return Annual Return 7 Buy now
26 Mar 2014 accounts Annual Accounts 11 Buy now
24 Sep 2013 mortgage Registration of a charge 36 Buy now
24 Sep 2013 mortgage Registration of a charge 35 Buy now
16 Jul 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jun 2013 capital Return of Allotment of shares 5 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
18 Mar 2013 resolution Resolution 20 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Dec 2012 officers Appointment of director (Mr Michael Lee Cauter) 3 Buy now
03 Dec 2012 officers Appointment of director (Mike Robinson) 3 Buy now
03 Dec 2012 officers Termination of appointment of director (Timothy Dunn) 2 Buy now
03 Dec 2012 resolution Resolution 19 Buy now
03 Dec 2012 officers Appointment of secretary (Michael Cauter) 3 Buy now
03 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Dec 2012 officers Termination of appointment of director (Richard Daw) 2 Buy now
03 Dec 2012 capital Return of Allotment of shares 4 Buy now
03 Dec 2012 officers Appointment of director (Gareth Kirkwood) 3 Buy now
02 Nov 2012 change-of-name Certificate Change Of Name Company 5 Buy now
02 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
29 Jun 2012 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 2 Buy now
29 Jun 2012 officers Termination of appointment of director (Ruth Bracken) 2 Buy now
29 Jun 2012 officers Termination of appointment of director (Travers Smith Secretaries Limited) 2 Buy now
29 Jun 2012 officers Termination of appointment of director (Travers Smith Limited) 2 Buy now
29 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2012 officers Appointment of secretary (Michael Cauter) 3 Buy now
29 Jun 2012 officers Appointment of director (Timothy Michael Dunn) 3 Buy now
29 Jun 2012 officers Appointment of director (Richard William Daw) 3 Buy now
30 May 2012 change-of-name Certificate Change Of Name Company 5 Buy now
30 May 2012 change-of-name Change Of Name Notice 2 Buy now
01 May 2012 incorporation Incorporation Company 16 Buy now