- Company Overview for GSU (BOREHAMWOOD) LIMITED (00670006)
- Filing history for GSU (BOREHAMWOOD) LIMITED (00670006)
- People for GSU (BOREHAMWOOD) LIMITED (00670006)
- Charges for GSU (BOREHAMWOOD) LIMITED (00670006)
- More for GSU (BOREHAMWOOD) LIMITED (00670006)
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
|
|
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
|
|
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
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
|
|
14 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
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 |