Advanced company searchLink opens in new window

GSN LTD

Company number 06003085

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 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2010 AD01 Registered office address changed from 54 Church Road Hayes Middlesex UB3 2LJ United Kingdom on 10 December 2010
24 Nov 2010 AP01 Appointment of Mr Paramjit Nangpal as a director
24 Nov 2010 TM01 Termination of appointment of Royet Chopra as a director
27 Oct 2010 TM01 Termination of appointment of Paramjit Nangpal as a director
24 Jun 2010 AP01 Appointment of Mr Royet Kumar Chopra as a director
18 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Mar 2010 AD01 Registered office address changed from 109 North Road Kew Richmond TW9 4HJ on 12 March 2010
03 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
03 Dec 2009 CH01 Director's details changed for Paramjit Nangpal on 3 December 2009
14 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Sep 2009 287 Registered office changed on 10/09/2009 from 28 musquash way hounslow middx TW4 7PQ
24 Feb 2009 363a Return made up to 20/11/08; full list of members
16 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Jul 2008 363a Return made up to 20/11/07; full list of members
30 May 2008 287 Registered office changed on 30/05/2008 from 68 crosslands ave, norwood green southall middx UB2 5RA
23 May 2008 288b Appointment Terminated Secretary ajit taunque
20 Nov 2006 NEWINC Incorporation