- Company Overview for GN SUPPLIES LTD (07925000)
- Filing history for GN SUPPLIES LTD (07925000)
- People for GN SUPPLIES LTD (07925000)
- Charges for GN SUPPLIES LTD (07925000)
- Insolvency for GN SUPPLIES LTD (07925000)
- More for GN SUPPLIES LTD (07925000)
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
|
|
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
|
|
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
|
|
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
|