Advanced company searchLink opens in new window

GUNSYND PLC

Company number 05656604

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)
08 Feb 2018 AA Full accounts made up to 31 July 2017
01 Feb 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
01 Feb 2018 AD04 Register(s) moved to registered office address 2 Chapel Court Chapel Court London SE1 1HH
08 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 173,417,362.16
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
19 Jun 2017 TM01 Termination of appointment of Christopher Charles Gordon as a director on 16 June 2017
19 Jun 2017 AP01 Appointment of Mr David Ormerod as a director on 30 March 2017
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 173,304,862.16
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
08 Feb 2017 CS01 Confirmation statement made on 16 December 2016 with updates
19 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2016 AA Full accounts made up to 31 July 2016
28 Oct 2016 AD01 Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN to 2 Chapel Court Chapel Court London SE1 1HH on 28 October 2016
07 Oct 2016 AP01 Appointment of Mr Christopher Charles Gordon as a director on 21 April 2016
02 Aug 2016 CERTNM Company name changed evocutis PLC\certificate issued on 02/08/16
  • CONNOT ‐ Change of name notice
05 May 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,851,758.2792
06 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2015 TM01 Termination of appointment of David Anthony Lenigas as a director on 21 December 2015
17 Dec 2015 AR01 Annual return made up to 16 December 2015 no member list
Statement of capital on 2015-12-17
  • GBP 1,801,758.28
17 Dec 2015 AA Full accounts made up to 31 July 2015
21 Oct 2015 AUD Auditor's resignation
03 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2015 AA Group of companies' accounts made up to 31 July 2014
17 Dec 2014 AR01 Annual return made up to 16 December 2014 no member list
Statement of capital on 2014-12-17
  • GBP 1,801,758.28
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,801,758.279
14 Oct 2014 AP01 Appointment of Mr Hamish Hamlyn Harris as a director on 1 October 2014