- Company Overview for GAIN SOLUTIONS LIMITED (04124301)
- Filing history for GAIN SOLUTIONS LIMITED (04124301)
- People for GAIN SOLUTIONS LIMITED (04124301)
- More for GAIN SOLUTIONS LIMITED (04124301)
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
|
|
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
|
|
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 |