Advanced company searchLink opens in new window

GS INNOVATION LTD.

Company number 06824754

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2014 DS01 Application to strike the company off the register
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
20 Mar 2013 AD01 Registered office address changed from Hillside Barn Stancombe Farm, Liverton Newton Abbot Devon TQ12 6JA on 20 March 2013
20 Mar 2013 AD02 Register inspection address has been changed from Hillside Barn Stancombe Farm Liverton Newton Abbot Devon TQ12 6JA England
19 Mar 2013 AD04 Register(s) moved to registered office address
06 Nov 2012 TM01 Termination of appointment of Jaqueline Kain as a director
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
07 Apr 2011 CH01 Director's details changed for Nicholas Peter Lambe on 28 January 2011
07 Apr 2011 CH01 Director's details changed for Dr Jaqueline Sophie Kain on 1 February 2011
20 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
20 Oct 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
21 Sep 2010 TM01 Termination of appointment of Stephen Long as a director
21 Sep 2010 TM02 Termination of appointment of Stephen Long as a secretary
03 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
03 Mar 2010 AD03 Register(s) moved to registered inspection location
03 Mar 2010 AD02 Register inspection address has been changed
03 Mar 2010 CH01 Director's details changed for Dr Jaqueline Sophie Kain on 1 December 2009
23 Oct 2009 MEM/ARTS Memorandum and Articles of Association
17 Oct 2009 CERTNM Company name changed pkg technologies LTD.\certificate issued on 17/10/09
  • CONNOT ‐