- Company Overview for GAZECHIM COMPOSITES UK LIMITED (01180999)
- Filing history for GAZECHIM COMPOSITES UK LIMITED (01180999)
- People for GAZECHIM COMPOSITES UK LIMITED (01180999)
- Charges for GAZECHIM COMPOSITES UK LIMITED (01180999)
- More for GAZECHIM COMPOSITES UK LIMITED (01180999)
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) |
---|---|---|---|
12 Feb 2019 | PSC04 | Change of details for Jean Remy Guittard as a person with significant control on 12 February 2019 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
30 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2018 | CH01 | Director's details changed for Lisa Aurelie Henriette Marie Guittard on 5 April 2018 | |
05 Apr 2018 | CH03 | Secretary's details changed for Jean Remy Guittard on 5 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Jean Remy Guittard on 5 April 2018 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
25 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
28 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
12 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
11 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
11 Apr 2014 | AD02 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom | |
21 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
30 May 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
01 Feb 2013 | AD01 | Registered office address changed from 5 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA on 1 February 2013 | |
15 Nov 2012 | SH19 |
Statement of capital on 15 November 2012
|
|
15 Nov 2012 | SH20 | Statement by directors | |
15 Nov 2012 | CAP-SS | Solvency statement dated 02/11/12 | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|