Advanced company searchLink opens in new window

GSIX INVESTMENTS LIMITED

Company number 05304896

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)
01 Apr 2016 MR01 Registration of charge 053048960011, created on 29 March 2016
24 Mar 2016 MR01 Registration of charge 053048960010, created on 21 March 2016
23 Dec 2015 MR01 Registration of charge 053048960009, created on 10 December 2015
09 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
05 Dec 2015 MR04 Satisfaction of charge 5 in full
05 Dec 2015 MR04 Satisfaction of charge 6 in full
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Dec 2014 CH01 Director's details changed for Mr Alistair Damian George on 5 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AD01 Registered office address changed from 25 Overslade Manor Drive Rugby Warwickshire CV22 6EB to 62 Regent Street Rugby Warwickshire CV21 2PS on 31 July 2014
10 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 MR01 Registration of charge 053048960007
16 Aug 2013 MR01 Registration of charge 053048960008
13 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
20 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
20 Dec 2011 TM02 Termination of appointment of Jane George as a secretary
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
08 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
08 Dec 2010 AD01 Registered office address changed from 4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS on 8 December 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009