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)
14 Oct 2014 TM01 Termination of appointment of Thomas Bannatyne as a director on 1 October 2014
14 Oct 2014 TM01 Termination of appointment of Michael Charles Nettleton Townend as a director on 15 September 2014
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 1,764,258.2800
23 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division, new investment policy approved, company business 12/09/2014
23 Sep 2014 SH02 Sub-division of shares on 12 September 2014
15 Sep 2014 TM01 Termination of appointment of Gwynfor Owen Humphreys as a director on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Jay Darren Bamforth as a director on 15 September 2014
15 Sep 2014 TM02 Termination of appointment of Jay Darren Bamforth as a secretary on 15 September 2014
15 Sep 2014 AP03 Appointment of Mr Donald Ian George Layman Strang as a secretary on 15 September 2014
15 Sep 2014 AP01 Appointment of Mr Donald Ian George Layman Strang as a director on 15 September 2014
15 Sep 2014 AP01 Appointment of Mr David Anthony Lenigas as a director on 15 September 2014
12 Sep 2014 AD01 Registered office address changed from C/O Ip Group Plc 24 24 Cornhill London EC3V 3nd England to Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN on 12 September 2014
20 Mar 2014 AD01 Registered office address changed from Leeds Skin Building Sandbeck Lane Wetherby West Yorkshire LS22 7TW on 20 March 2014
26 Feb 2014 AA Group of companies' accounts made up to 31 July 2013
19 Dec 2013 AR01 Annual return made up to 16 December 2013 no member list
Statement of capital on 2013-12-19
  • GBP 1,746,758.28
19 Dec 2013 AD03 Register(s) moved to registered inspection location
19 Dec 2013 AD02 Register inspection address has been changed
24 May 2013 TM01 Termination of appointment of Richard Bojar as a director
01 Feb 2013 AA Group of companies' accounts made up to 31 July 2012
15 Jan 2013 AR01 Annual return made up to 16 December 2012 no member list
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1,731,796.9
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,731,796.9
18 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General business 24/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jul 2012 TM01 Termination of appointment of Stephen Jones as a director
13 Jan 2012 AR01 Annual return made up to 16 December 2011 no member list