Advanced company searchLink opens in new window

GOS SYSTEMS LIMITED

Company number 08107924

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)
10 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2015 2.35B Notice of move from Administration to Dissolution on 2 September 2015
19 Jun 2015 2.24B Administrator's progress report to 30 April 2015
19 Dec 2014 2.23B Result of meeting of creditors
03 Dec 2014 2.16B Statement of affairs with form 2.14B/2.15B
21 Nov 2014 2.17B Statement of administrator's proposal
11 Nov 2014 2.12B Appointment of an administrator
06 Nov 2014 AD01 Registered office address changed from Unit 202 Linton House 164-180 Union Street Southwark London SE1 0LH to C/O Antony Batty & Co Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 6 November 2014
04 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 271.48
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 269.53
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 264.39
28 Jul 2014 TM01 Termination of appointment of Lachlan Munro as a director on 14 July 2014
15 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 264.39
12 Jun 2014 TM01 Termination of appointment of Maury Shenk as a director
08 May 2014 TM01 Termination of appointment of Mark Busby as a director
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 252.7
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 247.7
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
14 May 2013 SH01 Statement of capital following an allotment of shares on 23 April 2013
  • GBP 237.64
24 Apr 2013 CERTNM Company name changed golden orb systems LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
12 Apr 2013 AP01 Appointment of Mr Mark Gordon Busby as a director
03 Jan 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
12 Dec 2012 AP01 Appointment of Mr Maury David Shenk as a director