- Company Overview for GS INNOVATION LTD. (06824754)
- Filing history for GS INNOVATION LTD. (06824754)
- People for GS INNOVATION LTD. (06824754)
- More for GS INNOVATION LTD. (06824754)
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
|
|
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
|