Advanced company searchLink opens in new window

GAIN SOLUTIONS LIMITED

Company number 04124301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co strike off 30/03/2022
14 Apr 2022 DS01 Application to strike the company off the register
17 Mar 2022 TM01 Termination of appointment of Frederic Emile Schmitt as a director on 31 August 2021
17 Mar 2022 TM01 Termination of appointment of Paul Edwin Bradbury as a director on 16 September 2021
16 Mar 2022 AP01 Appointment of Bo Bay Hougaard as a director on 1 February 2022
16 Mar 2022 AC92 Restoration by order of the court
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
03 Mar 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
28 Sep 2020 AD01 Registered office address changed from 40 Holborn Viaduct London EC1N 2PZ England to Stokenchurch House Oxford Road Stokenchurch High Wycombe HP14 3SX on 28 September 2020
04 May 2020 AA Accounts for a small company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Mar 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
01 Mar 2019 TM01 Termination of appointment of Robin Neil Watson as a director on 28 February 2019
15 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
02 Oct 2018 PSC07 Cessation of Robin Neil Watson as a person with significant control on 29 June 2018
02 Oct 2018 PSC07 Cessation of Philip Robinson as a person with significant control on 29 June 2018
02 Oct 2018 PSC02 Notification of Dekra Automotive Limited as a person with significant control on 29 June 2018
16 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2018 AP01 Appointment of Mr Frederic Schmitt as a director on 29 June 2018
09 Jul 2018 AD01 Registered office address changed from The Old Village Hall Kington St. Michael Chippenham Wiltshire SN14 6JB England to 40 Holborn Viaduct London EC1N 2PZ on 9 July 2018