GNS COMMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-05 |
24/07/2524 July 2025 | Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24 |
08/08/248 August 2024 | Liquidators' statement of receipts and payments to 2024-06-05 |
20/06/2320 June 2023 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-06-20 |
20/06/2320 June 2023 | Statement of affairs |
20/06/2320 June 2023 | Appointment of a voluntary liquidator |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER HAYDN ENGLISH / 19/09/2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/11/147 November 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/11/138 November 2013 | 20/09/13 |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE |
21/01/1321 January 2013 | ADOPT ARTICLES 31/12/2012 |
21/01/1321 January 2013 | STATEMENT OF COMPANY'S OBJECTS |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP |
24/09/1224 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE ENGLISH / 24/09/2012 |
24/09/1224 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER HAYDN ENGLISH / 24/09/2012 |
24/09/1224 September 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1127 September 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/09/1027 September 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0928 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | A ORD 100 01/08/2008 |
29/07/0829 July 2008 | VARYING SHARE RIGHTS AND NAMES |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/09/0728 September 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
20/09/0520 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company