Advanced company searchLink opens in new window

GYS3000 LTD

Company number 11808583

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2022 TM01 Termination of appointment of Hoyi Fiston Kalambayi as a director on 5 February 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 Jun 2021 AA Micro company accounts made up to 28 February 2020
14 May 2021 AP01 Appointment of Mr Hoyi Fiston Kalambayi as a director on 14 May 2021
08 Apr 2021 AP01 Appointment of Mr Michael Joseph as a director on 7 April 2021
07 Apr 2021 TM01 Termination of appointment of Mitulkumar Ravindrakumar Patel as a director on 7 April 2021
02 Apr 2021 PSC01 Notification of Michael Joseph as a person with significant control on 1 April 2021
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
01 Apr 2021 AD01 Registered office address changed from 186 Finchley Road London NW3 6BX England to 152-160 City Road London EC1V 2NX on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 18 Lantern Close Wembley HA0 2JT England to 186 Finchley Road London NW3 6BX on 1 April 2021
01 Apr 2021 PSC07 Cessation of Mitulkumar Ravindrakumar Patel as a person with significant control on 1 April 2021
16 Mar 2021 TM01 Termination of appointment of Michael Joseph as a director on 16 March 2021
16 Mar 2021 PSC01 Notification of Mitulkumar Ravindrakumar Patel as a person with significant control on 16 March 2021
16 Mar 2021 AP01 Appointment of Mr Mitulkumar Ravindrakumar Patel as a director on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from 186 Finchley Road London NW3 6BX England to 18 Lantern Close Wembley HA0 2JT on 16 March 2021
16 Mar 2021 TM01 Termination of appointment of Mitulkumar Ravindrakumar Patel as a director on 12 March 2021
16 Mar 2021 PSC07 Cessation of Mitulkumar Ravindrakumar Patel as a person with significant control on 12 March 2021
16 Mar 2021 AP01 Appointment of Mr Michael Joseph as a director on 14 March 2021
16 Mar 2021 AD01 Registered office address changed from 43a Watling Avenue Edgware HA8 0LF England to 186 Finchley Road London NW3 6BX on 16 March 2021
15 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
12 Feb 2021 TM01 Termination of appointment of Michael Joseph as a director on 12 February 2021
12 Feb 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London City Road London EC1V 2NX United Kingdom to 43a Watling Avenue Edgware HA8 0LF on 12 February 2021