- Company Overview for GSG COMMUNICATIONS LIMITED (06771693)
- Filing history for GSG COMMUNICATIONS LIMITED (06771693)
- People for GSG COMMUNICATIONS LIMITED (06771693)
- More for GSG COMMUNICATIONS LIMITED (06771693)
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
|
|
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 |