GNS ACQUISITIONS LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.08052030
CategoryPrivate Limited Company
Incorporated01 May 2012
Age12 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 18 days

SUMMARY

GNS ACQUISITIONS LIMITED is an dissolved private limited company with number 08052030. It was incorporated 12 years, 1 month, 15 days ago, on 01 May 2012 and it was dissolved 2 years, 2 months, 18 days ago, on 29 March 2022. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-22

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/21

Documents

View document PDF

Resolution

Date: 22 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-22

Capital : 1,868,765.507 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Yew Chuoh Lee

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-12

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Mr Yew Chuoh Lee

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080520300003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080520300004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080520300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080520300002

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 06 Nov 2019

Category: Capital

Type: SH01

Capital : 623,647.917 GBP

Date: 2019-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-06

Officer name: Toshiyuki Kamoshita

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Stanley

Termination date: 2019-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gns Midco 2 Limited

Cessation date: 2019-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-06

Psc name: Cissy Pui Lai Pao

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: James Brian Hampson

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-20

Charge number: 080520300004

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-01

Charge number: 080520300003

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

New address: 17 Elm Road North Shields Tyne and Wear NE29 8SE

Old address: C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: James Brian Hampson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Nov 2015

Action Date: 22 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Nov 2015

Action Date: 01 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-05-01

Form type: AR01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieron Quinn Abernerthy

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Michael Lee Cauter

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Cauter

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-20

Officer name: Michael Cauter

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-26

Officer name: Gareth Robert Kirkwood

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Paul Robert Stanley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-02

New address: C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE

Old address: , 25 Bedford Street, London, WC2E 9ES

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Robinson

Termination date: 2014-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080520300001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080520300002

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2013

Action Date: 08 May 2013

Category: Capital

Type: SH01

Date: 2013-05-08

Capital : 7,369.29 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Resolution

Date: 18 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Old address: , Communications House 26 York Street, London, W1U 6PZ

Change date: 2013-02-20

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Dec 2012

Action Date: 21 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-21

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lee Cauter

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mike Robinson

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Dunn

Documents

View document PDF

Resolution

Date: 03 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Cauter

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: , 25 Bedford Street, London, WC2E 9ES

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Daw

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2012

Action Date: 21 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-21

Capital : 7,360.82 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Kirkwood

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global navigation solutions acquisitions LIMITED\certificate issued on 02/11/12

Documents

View document PDF

Change of name notice

Date: 02 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: AD01

Old address: , 10 Snow Hill, London, EC1A 2AL, England

Change date: 2012-06-29

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Cauter

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Michael Dunn

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William Daw

Documents

View document PDF

Certificate change of name company

Date: 30 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1962 LIMITED\certificate issued on 30/05/12

Documents

View document PDF

Change of name notice

Date: 30 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 01 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMS BODYWORKS (RETTENDON) LIMITED

17 LEIGHFIELDS AVENUE,LEIGH-ON-SEA,SS9 5NN

Number:08864269
Status:ACTIVE
Category:Private Limited Company

GT BRITANNIA CARS LTD

BRITANNIA ROAD,SOUTHAMPTON,SO14 5RG

Number:10590816
Status:ACTIVE
Category:Private Limited Company

HYTHE BARN CONSULTING LIMITED

HYTHE BARN,LITTLE DOWNHAM,CB6 2DT

Number:10090746
Status:ACTIVE
Category:Private Limited Company

JASBRA LIMITED

22 WOODGATE DRIVE,DERBY,DE73 6UX

Number:06060694
Status:ACTIVE
Category:Private Limited Company

NATIONAL PARKING COLLECTIONS LIMITED

20 FRANCIS STREET,NORTHAMPTON,NN1 2NZ

Number:11186485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RZR COMPUTER & EDUCATION LTD

62 SAGE ROAD,LEICESTER,LE2 7ES

Number:10113850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source