Advanced company searchLink opens in new window

GSE VISAGE LIMITED

Company number 05432087

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)
28 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
01 May 2014 AD01 Registered office address changed from C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Herts HP1 1PX United Kingdom on 1 May 2014
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
24 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
31 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of Michael Edhouse as a director
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
14 Jun 2011 AD01 Registered office address changed from C/O C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Herts HP1 1PX United Kingdom on 14 June 2011
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AD01 Registered office address changed from C/O Ms G Smith-Edhouse Flat C 10 Station Road London NW10 4UE on 31 January 2011
14 Jun 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Gemma Smith Edhouse on 1 January 2010
30 Apr 2010 AD01 Registered office address changed from 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX on 30 April 2010
01 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Jun 2009 363a Return made up to 21/04/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
05 Aug 2008 363a Return made up to 21/04/08; full list of members
24 Jun 2008 363a Return made up to 21/04/07; full list of members