GAIN SOLUTIONS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/03/1927 March 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN WATSON

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

02/10/182 October 2018 CESSATION OF PHILIP ROBINSON AS A PSC

View Document

02/10/182 October 2018 CESSATION OF ROBIN NEIL WATSON AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEKRA AUTOMOTIVE LIMITED

View Document

16/07/1816 July 2018 ADOPT ARTICLES 29/06/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR FREDERIC SCHMITT

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM THE OLD VILLAGE HALL KINGTON ST. MICHAEL CHIPPENHAM WILTSHIRE SN14 6JB ENGLAND

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP ROBINSON

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS BLAKEMORE

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR PAUL EDWIN BRADBURY

View Document

02/05/182 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 SAIL ADDRESS CREATED

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 20 SHIRE OAK DRIVE, ELSECAR BARNSLEY SOUTH YORKSHIRE S74 8HU

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 03/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 03/08/2017

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 03/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 03/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 03/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE AMANDA ROBINSON / 03/08/2017

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR MARCUS JAMES BLAKEMORE

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 03/08/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 02/10/2009

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NEIL WATSON / 02/10/2009

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/01/1125 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WATSON / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBINSON / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE AMANDA ROBINSON / 07/01/2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 07/01/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH WATSON

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/09/0625 September 2006 MEMORANDUM OF ASSOCIATION

View Document

25/09/0625 September 2006 NC INC ALREADY ADJUSTED 08/08/06

View Document

25/09/0625 September 2006 £ NC 1000/100000 08/08/06

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 75 CHURCH STREET ELSECAR BARNSLEY SOUTH YORKSHIRE S74 8HT

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/10/023 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

31/05/0231 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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