Advanced company searchLink opens in new window

GSG COMMUNICATIONS LIMITED

Company number 06771693

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 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 500
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2012 DS01 Application to strike the company off the register
08 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
02 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
03 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
16 Jan 2010 CH01 Director's details changed for Mr Sukhjit Grewal on 1 October 2009
16 Jan 2010 CH01 Director's details changed for Pursotm Gorsia on 1 October 2009
16 Jan 2010 CH03 Secretary's details changed for Pursotm Gorsia on 1 October 2009
16 Jan 2010 TM01 Termination of appointment of William Sommerville as a director
02 Jun 2009 88(3) Particulars of contract relating to shares
02 Jun 2009 88(2) Ad 12/12/08-01/05/09 gbp si 250@1=250 gbp ic 750/1000
20 May 2009 288a Director and secretary appointed pursotm gorsia
19 May 2009 128(4) Notice of assignment of name or new name to shares
19 May 2009 288b Appointment Terminated Director manjit gahir
19 May 2009 288b Appointment Terminated Secretary sukhjit grewal
19 May 2009 287 Registered office changed on 19/05/2009 from unit 1, poets court 52 churchfield road london W3 6DA
25 Mar 2009 288c Secretary's Change of Particulars / sukhijit grewal / 12/12/2008 / Forename was: sukhijit, now: sukhjit; HouseName/Number was: unit 1, poets court, now: 52; Street was: 52 churchfield road, now: dene avenue; Post Town was: london, now: hounslow; Region was: , now: middlesex; Post Code was: W3 6DA, now: TW3 3AH
20 Mar 2009 288c Director's Change of Particulars / sukhjit grewal / 16/03/2009 / HouseName/Number was: , now: 52; Street was: 52 dene avenue, now: dene avenue
12 Dec 2008 NEWINC Incorporation