Advanced company searchLink opens in new window

GSN HOLDINGS LIMITED

Company number 10074474

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 TM01 Termination of appointment of Darren Roe as a director on 8 November 2022
06 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
11 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
09 Mar 2022 AA Accounts for a small company made up to 31 December 2020
25 Nov 2021 AAMD Amended accounts for a small company made up to 30 December 2019
14 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
22 Feb 2021 AAMD Amended accounts for a small company made up to 30 December 2018
15 Feb 2021 AA Total exemption full accounts made up to 30 December 2019
15 Feb 2021 AA Total exemption full accounts made up to 30 December 2018
05 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2019 TM01 Termination of appointment of Gary Paul Naphtali as a director on 29 November 2019
27 Sep 2019 AA01 Previous accounting period shortened from 30 April 2019 to 30 December 2018
05 Aug 2019 CH01 Director's details changed for Mr Gary Paul Naphtali on 1 July 2019
05 Aug 2019 AD01 Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 5 August 2019
05 Jul 2019 CS01 Confirmation statement made on 10 May 2019 with updates
05 Jul 2019 PSC05 Change of details for Complete Business Solutions Group Holdings Ltd as a person with significant control on 15 March 2019
27 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
04 Dec 2018 PSC02 Notification of Complete Business Solutions Group Holdings Ltd as a person with significant control on 16 July 2018
02 Aug 2018 AP03 Appointment of Miss Susan Maria Bennett as a secretary on 16 July 2018