Advanced company searchLink opens in new window

GX ACQUISITIONS LIMITED

Company number 06524624

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2015 DS01 Application to strike the company off the register
12 Nov 2015 TM01 Termination of appointment of Simon Gordon as a director on 12 November 2015
03 Nov 2015 AP02 Appointment of Spire Healthcare Limited as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Robert Roger as a director on 2 November 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 June 2015
07 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 June 2015
01 Jul 2015 CH01 Director's details changed for Mr Simon Gordon on 1 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Robert Roger on 1 July 2015
10 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
18 Mar 2015 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
18 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
12 Dec 2013 AD01 Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Sep 2012 CH01 Director's details changed for Mr Daniel Francis Toner on 23 August 2012
06 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
14 Feb 2012 TM01 Termination of appointment of Jean De Gorter as a director
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Aug 2011 AP01 Appointment of Jean-Jacques De Gorter as a director