Advanced company searchLink opens in new window

GN SUPPLIES LTD

Company number 07925000

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)
21 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 L64.07 Completion of winding up
11 Jan 2017 COCOMP Order of court to wind up
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2015 AA Total exemption small company accounts made up to 31 January 2014
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
08 May 2014 MR01 Registration of charge 079250000002
03 Apr 2014 AP01 Appointment of Mr Christopher Ronald Webb as a director
04 Mar 2014 AP01 Appointment of Mrs Danielle Eva Saunders as a director
04 Mar 2014 TM01 Termination of appointment of Christopher Webb as a director
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
19 Oct 2013 MR04 Satisfaction of charge 1 in full
25 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3GN England on 29 January 2013
24 May 2012 AP01 Appointment of Mr Christopher Ronald Webb as a director
24 May 2012 TM01 Termination of appointment of Christopher Webb as a director
21 May 2012 CH01 Director's details changed for Mr Christopher Ronald Webb on 21 May 2012
25 Apr 2012 AP01 Appointment of Mr Christopher Ronald Webb as a director
25 Apr 2012 TM01 Termination of appointment of Jean-Marc Syalon as a director
22 Feb 2012 MG01 Duplicate mortgage certificatecharge no:1