Advanced company searchLink opens in new window

GNS ACQUISITIONS LIMITED

Company number 08052030

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Requisite level of consent reqired to approved 22/12/2021
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Level of consent required to approve the resolution was obtained by the company on the approval date 22/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2021 SH08 Change of share class name or designation
29 Dec 2021 DS01 Application to strike the company off the register
22 Dec 2021 SH19 Statement of capital on 22 December 2021
  • GBP 0.01
22 Dec 2021 SH20 Statement by Directors
22 Dec 2021 CAP-SS Solvency Statement dated 22/12/21
22 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 1,868,765.507
25 Oct 2021 CH01 Director's details changed for Mr Yew Chuoh Lee on 12 November 2020
28 Jul 2021 AA Group of companies' accounts made up to 31 December 2019
22 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
12 Nov 2020 AD01 Registered office address changed from 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 November 2020
07 Apr 2020 AA Full accounts made up to 31 December 2018
25 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
07 Feb 2020 AP01 Appointment of Mr Yew Chuoh Lee as a director on 4 February 2020
29 Nov 2019 MR04 Satisfaction of charge 080520300004 in full
29 Nov 2019 MR04 Satisfaction of charge 080520300003 in full
29 Nov 2019 MR04 Satisfaction of charge 080520300001 in full
29 Nov 2019 MR04 Satisfaction of charge 080520300002 in full
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 623,647.917