Advanced company searchLink opens in new window

GSF (UK) LIMITED

Company number 06544242

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)
06 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
06 Apr 2016 CH01 Director's details changed for Mr Thierry Cheron on 26 March 2015
06 Apr 2016 CH01 Director's details changed for Mr Thierry Cheron on 26 March 2015
06 Apr 2016 CH01 Director's details changed for Mr Gilles Margalet on 26 March 2015
03 Feb 2016 AD01 Registered office address changed from Bridgers House Nursling Street Nursling Southampton Hampshire SO16 0YA to Unit 3 Tower Lane Industrial Estate Tower Lane Eastleigh Hampshire SO50 6NZ on 3 February 2016
27 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
27 Nov 2014 TM01 Termination of appointment of Bernard Leveau as a director on 6 February 2014
27 Nov 2014 TM01 Termination of appointment of Regis Pierre Bernard as a director on 6 February 2014
21 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 Jun 2014 AP01 Appointment of Mr Gilles Margalet as a director
11 Jun 2014 AP01 Appointment of Mr Thierry Cheron as a director
03 May 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
04 May 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
23 Apr 2012 CH03 Secretary's details changed for Mrs Janice Fuller on 11 May 2011
18 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
11 May 2011 AP03 Appointment of Mrs Janice Fuller as a secretary
11 May 2011 TM02 Termination of appointment of Jean Atkins as a secretary
11 May 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
09 Feb 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009