Advanced company searchLink opens in new window

GSV GROUP LTD

Company number 13366244

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2023 DS01 Application to strike the company off the register
12 Feb 2023 AA Micro company accounts made up to 31 December 2022
15 Dec 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
15 Dec 2022 TM01 Termination of appointment of Maxwell Ayton as a director on 15 December 2022
15 Dec 2022 TM01 Termination of appointment of Brendan John Moran as a director on 15 December 2022
15 Dec 2022 TM01 Termination of appointment of Sanjit Sagoo as a director on 15 December 2022
15 Dec 2022 AA Micro company accounts made up to 30 April 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
30 Sep 2021 PSC07 Cessation of Robert Mark Comer as a person with significant control on 28 September 2021
30 Sep 2021 PSC01 Notification of Sanjit Sagoo as a person with significant control on 28 September 2021
30 Sep 2021 PSC01 Notification of Maxwell Ayton as a person with significant control on 28 September 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 1
28 Sep 2021 AP01 Appointment of Mr Maxwell Ayton as a director on 28 September 2021
28 Sep 2021 AP01 Appointment of Mr Sanjit Sagoo as a director on 28 September 2021
28 Sep 2021 AP01 Appointment of Mr Brendan John Moran as a director on 28 September 2021
06 Sep 2021 AD01 Registered office address changed from 8 Hill Street Mayfair London W1J 5NG to 8 Hill Street Mayfair London W1J 5NG on 6 September 2021
28 Aug 2021 AD01 Registered office address changed from Unit 1B Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH England to 8 Hill Street Mayfair London W1J 5NG on 28 August 2021
29 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-29
  • GBP 1