- Company Overview for ZURICH GSG LIMITED (00378093)
- Filing history for ZURICH GSG LIMITED (00378093)
- People for ZURICH GSG LIMITED (00378093)
- Insolvency for ZURICH GSG LIMITED (00378093)
- More for ZURICH GSG LIMITED (00378093)
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) |
---|---|---|---|
11 May 2018 | PSC02 | Notification of Zurich Gsh Limited as a person with significant control on 6 April 2016 | |
11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
05 Apr 2018 | TM01 | Termination of appointment of Philip John Lampshire as a director on 5 April 2018 | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jan 2018 | CH01 | Director's details changed for Mr Timothy James Grant on 21 August 2017 | |
22 Nov 2017 | AD02 | Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN | |
15 Nov 2017 | AP01 | Appointment of Philip John Lampshire as a director on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of James Douglas Sutherland as a director on 20 October 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Rebecca Jane Hine as a director on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Philip John Lampshire as a director on 7 August 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Timothy James Grant as a director on 28 July 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr James Douglas Sutherland as a director on 28 July 2017 | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
11 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Aug 2015 | TM02 | Termination of appointment of Philip John Lampshire as a secretary on 28 July 2015 | |
04 Aug 2015 | AP04 | Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 28 July 2015 | |
13 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Jul 2014 | TM01 | Termination of appointment of Steven Robert Richardson as a director on 1 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Mrs Rebecca Jane Hine as a director on 1 July 2014 | |
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |