Advanced company searchLink opens in new window

GSU (BOREHAMWOOD) LIMITED

Company number 00670006

Filter by category

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 Oct 2024 MR04 Satisfaction of charge 5 in full
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 AD01 Registered office address changed from Priestly Road Priestley Road Basingstoke RG24 9JP England to 17 Priestley Road Basingstoke RG24 9JP on 2 August 2022
02 Aug 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
10 May 2022 AP01 Appointment of Mr Geir Haukedal as a director on 31 March 2022
10 May 2022 TM01 Termination of appointment of Thomas Lindberg as a director on 31 March 2022
21 Dec 2021 CERTNM Company name changed glamox LTD\certificate issued on 21/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
21 Dec 2021 AD01 Registered office address changed from Unit 3 Capital Business Park, Manor Way Borehamwood Hertfordshire WD6 1GW to Priestly Road Priestley Road Basingstoke RG24 9JP on 21 December 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
17 Mar 2020 TM01 Termination of appointment of Nigel Norman Kilby as a director on 13 March 2020
02 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
21 Jan 2019 AP01 Appointment of Mr Thomas Lindberg as a director on 17 January 2019
04 Jan 2019 AP01 Appointment of Mr Nigel Norman Kilby as a director on 2 January 2019
20 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2018 TM01 Termination of appointment of Raymond James Lavidge as a director on 30 June 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates