|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Voluntary strike-off action has been suspended
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for voluntary strike-off
|
|
|
11 May 2021
|
11 May 2021
Application to strike the company off the register
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 11 July 2020 with updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Termination of appointment of Gary Paul Naphtali as a director on 29 November 2019
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 11 July 2019 with updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Change of details for Gsn Holdings Limited as a person with significant control on 1 July 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Daughters Court Silkwood Park Wakefield West Yorkshire WF5 9TQ on 5 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Director's details changed for Mr Gary Paul Naphtali on 1 July 2019
|
|
|
02 Aug 2018
|
02 Aug 2018
Appointment of Miss Susan Maria Bennett as a secretary on 16 July 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Appointment of Mr Richard Coulson as a director on 16 July 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Appointment of Mr Darren Roe as a director on 16 July 2018
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 11 July 2018 with updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Director's details changed for Mr Gary Paul Naphtali on 9 March 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Cessation of Glenn Charles Doyle as a person with significant control on 1 July 2016
|
|
|
21 Dec 2017
|
21 Dec 2017
Termination of appointment of Steven John Newland as a director on 16 November 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Appointment of Steven John Newland as a director on 28 June 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Appointment of Gary Paul Naphtali as a director on 28 June 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Termination of appointment of Glenn Charles Doyle as a director on 28 June 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Gsn Holdings Limited as a person with significant control on 6 April 2016
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 11 July 2017 with updates
|