Advanced company searchLink opens in new window

GSM (SALES) LIMITED

Company number 03542946

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 Apr 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2006 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2006 CERTNM Company name changed shirley of hollywood LIMITED\certificate issued on 13/07/06
07 Apr 2005 363s Return made up to 29/03/05; full list of members
07 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed
07 Apr 2005 363(353) Location of register of members address changed
04 Nov 2004 AA Accounts made up to 30 April 2004
04 Nov 2004 AA Accounts made up to 30 April 2003
19 Aug 2004 288a New secretary appointed
07 Jul 2004 288a New director appointed
07 Jul 2004 287 Registered office changed on 07/07/04 from: pembroke house 7 brunswick square bristol BS2 8PE
07 Jul 2004 288b Secretary resigned
02 Apr 2004 363s Return made up to 29/03/04; full list of members
02 Apr 2004 363(288) Director's particulars changed
21 May 2003 363s Return made up to 08/04/03; full list of members
23 Mar 2003 287 Registered office changed on 23/03/03 from: 7 willows gate stoke lyne road, stratton audley bicester oxfordshire OX27 9AU
12 Mar 2003 AA Accounts made up to 30 April 2002
25 Jun 2002 363s Return made up to 08/04/02; full list of members
25 Jun 2002 AA Accounts made up to 30 April 2001
23 Jan 2002 288a New director appointed
23 Jan 2002 288b Director resigned
11 Dec 2001 288a New secretary appointed
11 Dec 2001 288b Secretary resigned
10 Sep 2001 CERTNM Company name changed gk sales LIMITED\certificate issued on 10/09/01
06 Jun 2001 363s Return made up to 08/04/01; full list of members