- Company Overview for G'NOSH LTD (07593351)
- Filing history for G'NOSH LTD (07593351)
- People for G'NOSH LTD (07593351)
- Charges for G'NOSH LTD (07593351)
- More for G'NOSH LTD (07593351)
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) |
---|---|---|---|
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Nov 2020 | PSC05 | Change of details for Winterbotham Darby & Co Ltd as a person with significant control on 31 July 2017 | |
04 Jun 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
14 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
18 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
29 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Robert Peter Leechman as a director on 28 November 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
29 Mar 2016 | AA | Full accounts made up to 31 March 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Charlotte Elizabeth Knight as a director on 4 November 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
19 Feb 2015 | AP01 | Appointment of Simon Day as a director | |
19 Feb 2015 | AP01 | Appointment of David Jonathan Kimber as a director | |
19 Feb 2015 | AP01 | Appointment of Steven James Higginson as a director | |
19 Feb 2015 | AP01 | Appointment of Mr Steven James Higginson as a director on 13 January 2015 | |
19 Feb 2015 | AP01 | Appointment of Simon Day as a director on 13 January 2015 | |
19 Feb 2015 | AP01 | Appointment of David Jonathan Kimber as a director on 13 January 2015 | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 13 January 2015
|
|
19 Feb 2015 | AD01 | Registered office address changed from Shepherds Building Charecroft Way London W14 0EE to Granville House Gatton Park Business Cemtre Wells Place Redhill RH1 3AS on 19 February 2015 | |
19 Feb 2015 | RESOLUTIONS |
Resolutions
|