- Company Overview for GSIX INVESTMENTS LIMITED (05304896)
- Filing history for GSIX INVESTMENTS LIMITED (05304896)
- People for GSIX INVESTMENTS LIMITED (05304896)
- Charges for GSIX INVESTMENTS LIMITED (05304896)
- More for GSIX INVESTMENTS LIMITED (05304896)
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
|
|
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
|
|
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
|
|
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 |