Advanced company searchLink opens in new window

GNS COMPANIES LIMITED

Company number 06831971

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 AAMD Amended accounts made up to 28 February 2011
04 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
28 Feb 2013 AA Total exemption small company accounts made up to 29 February 2012
04 Feb 2013 AAMD Amended accounts made up to 28 February 2011
03 Sep 2012 AD01 Registered office address changed from Unit 8 Brindley Court Lymewood Business Park Dalewood Road Newcastle Staffordshire ST5 9QH United Kingdom on 3 September 2012
19 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Mr Gerard Norman Syddall on 6 December 2011
29 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
09 Nov 2010 CERTNM Company name changed boombaby creative LTD\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
22 Oct 2010 TM02 Termination of appointment of Andrew Cooke as a secretary
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
04 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
27 Feb 2009 NEWINC Incorporation