- Company Overview for GSF (UK) LIMITED (06544242)
- Filing history for GSF (UK) LIMITED (06544242)
- People for GSF (UK) LIMITED (06544242)
- Registers for GSF (UK) LIMITED (06544242)
- More for GSF (UK) LIMITED (06544242)
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
|
|
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
|
|
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
|
|
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 |