- Company Overview for GNSS LTD (05230129)
- Filing history for GNSS LTD (05230129)
- People for GNSS LTD (05230129)
- More for GNSS LTD (05230129)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2010 | AR01 |
Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-08-20
|
|
19 Aug 2010 | CH01 | Director's details changed for Dennis Shomko on 1 December 2009 | |
19 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
19 Aug 2010 | CH03 | Secretary's details changed for Dennis Shomko on 1 December 2009 | |
19 Aug 2010 | AP02 | Appointment of Alpinehill Associated S.A. as a director | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Oct 2009 | AR01 | Annual return made up to 15 August 2009 with full list of shareholders | |
27 Jan 2009 | 288b | Appointment Terminated Director thomas bishop | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Sep 2008 | 363a | Return made up to 15/08/08; full list of members | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from goddens appledore road tenterden kent TN30 7DD united kingdom | |
15 Sep 2008 | 353 | Location of register of members | |
15 Sep 2008 | 190 | Location of debenture register | |
20 Aug 2008 | 288c | Director and Secretary's Change of Particulars / dennis shomko / 20/08/2008 / | |
20 Aug 2008 | 288c | Director and Secretary's Change of Particulars / dennis shomko / 20/08/2008 / HouseName/Number was: , now: goddens; Street was: 11 rougemont, now: appledore road; Area was: kings hill, now: ; Post Town was: west malling, now: tenterden; Post Code was: ME19 4QB, now: TN30 7DD; Country was: , now: united kingdom | |
20 Aug 2008 | 287 | Registered office changed on 20/08/2008 from 10 churchill square, kings hill west malling kent ME19 4YU | |
29 Aug 2007 | 363a | Return made up to 15/08/07; full list of members | |
04 Sep 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Sep 2006 | 363a | Return made up to 15/08/06; full list of members | |
04 Sep 2006 | 287 | Registered office changed on 04/09/06 from: 10 churchill square, kings hill west malling kent ME19 4YU | |
04 Sep 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Sep 2006 | 190 | Location of debenture register |