Advanced company searchLink opens in new window

GNS 2015 LIMITED

Company number 08281100

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 RESOLUTIONS Resolutions
  • RES13 ‐ Approval date 23/12/2021
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2021 DS01 Application to strike the company off the register
23 Dec 2021 SH19 Statement of capital on 23 December 2021
  • GBP 1
23 Dec 2021 SH20 Statement by Directors
23 Dec 2021 CAP-SS Solvency Statement dated 23/12/21
23 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 9,772,191
22 Dec 2021 PSC02 Notification of Voyager Worldwide (Uk) Limited as a person with significant control on 22 December 2021
22 Dec 2021 PSC07 Cessation of Gns Acquisitions Limited as a person with significant control on 22 December 2021
22 Dec 2021 SH19 Statement of capital on 22 December 2021
  • GBP 1
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 737,822
25 Oct 2021 CH01 Director's details changed for Mr Yew Chuoh Lee on 12 November 2020
09 Jun 2021 AA Full 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 15 February 2021 with no updates
17 Feb 2021 PSC05 Change of details for Gns Acquisitions Limited as a person with significant control on 12 November 2020
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
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates