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)
22 Mar 2018 AA Full accounts made up to 31 December 2017
16 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
27 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
13 Mar 2017 AA Full accounts made up to 31 December 2016
16 May 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,500
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,500
09 Apr 2015 AA Full accounts made up to 31 December 2014
27 Feb 2015 AP01 Appointment of Mr Raymond James Lavidge as a director on 26 February 2015
06 Jan 2015 TM01 Termination of appointment of Johannis Van Veelen as a director on 31 December 2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3,500
01 Apr 2014 TM01 Termination of appointment of Joakim Andersson as a director
20 Mar 2014 AA Full accounts made up to 31 December 2013
27 Aug 2013 AP01 Appointment of Mrs Elin Sandoy Misund as a director
14 Aug 2013 TM01 Termination of appointment of Oyuind Jentoff as a director
15 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
15 Mar 2013 AA Full accounts made up to 31 December 2012
02 Oct 2012 AP01 Appointment of Mr Johannis Van Veelen as a director
21 May 2012 TM01 Termination of appointment of Christer Rosenlund as a director
21 May 2012 TM02 Termination of appointment of Christer Rosenlund as a secretary
15 May 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
28 Sep 2011 AD01 Registered office address changed from Unit 1 Abbey Industrial Estate 24 Willow Lane Mitcham Surrey CR4 4NA on 28 September 2011