Background WavePink WaveYellow Wave

GSII HUNTER 3 LIMITED (10026253)

GSII HUNTER 3 LIMITED (10026253) is a dissolved UK company. incorporated on 25 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GSII HUNTER 3 LIMITED has been registered for 10 years.

Company Number
10026253
Status
dissolved
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
C/O Low Carbon Limited, London, W1J 8DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII HUNTER 3 LIMITED

GSII HUNTER 3 LIMITED is an dissolved company incorporated on 25 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GSII HUNTER 3 LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

10026253

LTD Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 23 September 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

CS UK INVESTMENT II LTD.
From: 4 March 2017To: 7 March 2018
CS UK PARENT II LTD
From: 25 February 2016To: 4 March 2017
Contact
Address

C/O Low Carbon Limited 13 Berkeley Street London, W1J 8DU,

Previous Addresses

Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom
From: 8 October 2018To: 19 March 2019
1 Lumley Street Mayfair London W1K 6TT United Kingdom
From: 25 February 2016To: 8 October 2018
Timeline

9 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
17 March 2020
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Gazette Notice Voluntary
31 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 December 2019
DS01DS01
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Resolution
22 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Resolution
7 March 2018
RESOLUTIONSResolutions
Resolution
7 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Memorandum Articles
28 July 2017
MAMA
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Resolution
17 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Resolution
4 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 March 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
10 November 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Incorporation Company
25 February 2016
NEWINCIncorporation