- Company Overview for GSN LTD (06003085)
- Filing history for GSN LTD (06003085)
- People for GSN LTD (06003085)
- More for GSN LTD (06003085)
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
|
|
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 |