Advanced company searchLink opens in new window

GNSS LTD

Company number 05230129

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)
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
  • GBP 1,000
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
  • GBP 1,000
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