Advanced company searchLink opens in new window

GS INTERNATIONAL LIMITED

Company number 09318070

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 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
15 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
31 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
10 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25
13 Feb 2017 CS01 Confirmation statement made on 19 November 2016 with updates
24 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
24 Nov 2016 AP01 Appointment of Mr Michael Charles Smith as a director on 20 September 2016
24 Nov 2016 TM01 Termination of appointment of Graham Cowan as a director on 20 September 2016
20 Sep 2016 AD01 Registered office address changed from Suite 100, the Studio, St. Nicholas Close Elstree Hertfordshire WD6 3EW to 3rd Floor, Fairgate House, 78 New Oxford Street London WC1A 1HB on 20 September 2016
03 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 AD01 Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Suite 100, the Studio, St. Nicholas Close Elstree Hertfordshire WD6 3EW on 4 January 2016
19 Nov 2014 CERTNM Company name changed risk evolution financialtechnology LTD\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
19 Nov 2014 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 19 November 2014
19 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)