GNS ACQUISITIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-11 View Report
Incorporation. Memorandum articles. 2022-01-04 View Report
Resolution. Description: Resolutions. 2022-01-04 View Report
Resolution. Description: Resolutions. 2022-01-04 View Report
Capital. Capital name of class of shares. 2021-12-31 View Report
Dissolution. Dissolution application strike off company. 2021-12-29 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-22 View Report
Capital. Description: Statement by Directors. 2021-12-22 View Report
Insolvency. Description: Solvency Statement dated 22/12/21. 2021-12-22 View Report
Resolution. Description: Resolutions. 2021-12-22 View Report
Capital. Capital allotment shares. 2021-12-22 View Report
Officers. Change date: 2020-11-12. Officer name: Mr Yew Chuoh Lee. 2021-10-25 View Report
Accounts. Accounts type group. 2021-07-28 View Report
Accounts. Change account reference date company current extended. 2021-03-22 View Report
Confirmation statement. Statement with updates. 2021-02-17 View Report
Address. Change date: 2020-11-12. New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Old address: 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom. 2020-11-12 View Report
Accounts. Accounts type full. 2020-04-07 View Report
Confirmation statement. Statement with updates. 2020-02-25 View Report
Officers. Appointment date: 2020-02-04. Officer name: Mr Yew Chuoh Lee. 2020-02-07 View Report
Mortgage. Charge number: 080520300004. 2019-11-29 View Report
Mortgage. Charge number: 080520300003. 2019-11-29 View Report
Mortgage. Charge number: 080520300001. 2019-11-29 View Report
Mortgage. Charge number: 080520300002. 2019-11-29 View Report
Capital. Capital allotment shares. 2019-11-14 View Report
Officers. Appointment date: 2019-11-06. Officer name: Toshiyuki Kamoshita. 2019-11-08 View Report
Officers. Officer name: Paul Robert Stanley. Termination date: 2019-11-06. 2019-11-08 View Report
Persons with significant control. Psc name: Gns Midco 2 Limited. Cessation date: 2019-11-06. 2019-11-08 View Report
Persons with significant control. Notification date: 2019-11-06. Psc name: Cissy Pui Lai Pao. 2019-11-08 View Report
Confirmation statement. Statement with updates. 2019-02-19 View Report
Gazette. Gazette filings brought up to date. 2019-01-12 View Report
Accounts. Accounts type full. 2019-01-09 View Report
Gazette. Gazette notice compulsory. 2019-01-08 View Report
Officers. Termination date: 2018-09-30. Officer name: James Brian Hampson. 2018-10-01 View Report
Confirmation statement. Statement with updates. 2018-02-15 View Report
Mortgage. Charge creation date: 2017-12-20. Charge number: 080520300004. 2017-12-22 View Report
Accounts. Accounts type full. 2017-10-09 View Report
Mortgage. Charge creation date: 2017-08-01. Charge number: 080520300003. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-02-17 View Report
Address. Change date: 2017-02-07. New address: 17 Elm Road North Shields Tyne and Wear NE29 8SE. Old address: C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE. 2017-02-07 View Report
Accounts. Accounts type full. 2016-09-29 View Report
Officers. Appointment date: 2016-09-06. Officer name: James Brian Hampson. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Document replacement. Form type: AR01. Made up date: 2015-02-22. 2015-11-24 View Report
Document replacement. Made up date: 2014-05-01. Form type: AR01. 2015-11-24 View Report
Officers. Officer name: Mr Kieron Quinn Abernerthy. Appointment date: 2015-09-01. 2015-09-01 View Report
Officers. Termination date: 2015-08-31. Officer name: Michael Lee Cauter. 2015-09-01 View Report
Officers. Officer name: Michael Cauter. Termination date: 2015-08-31. 2015-09-01 View Report
Accounts. Accounts type full. 2015-06-24 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Officers. Termination date: 2015-02-20. Officer name: Michael Cauter. 2015-03-10 View Report