Advanced company searchLink opens in new window

GHSQUARED LIMITED

Company number 07058116

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)
19 Feb 2013 CERTNM Company name changed fusion ia LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
19 Feb 2013 CONNOT Change of name notice
17 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
17 Jan 2013 CH03 Secretary's details changed for Ali Peerbhoy on 27 October 2012
17 Jan 2013 AD01 Registered office address changed from 28 Nightingale Road Guildford Surrey GU1 1ER United Kingdom on 17 January 2013
10 Oct 2012 TM01 Termination of appointment of Azul Seis S L as a director
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
15 May 2012 TM01 Termination of appointment of Julian Dixon as a director
08 Dec 2011 AP03 Appointment of Ali Peerbhoy as a secretary
18 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
26 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2011 AA Accounts for a small company made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
15 Jun 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
07 Jun 2010 AP02 Appointment of Azul Seis S L as a director
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100.0
04 Jun 2010 SH08 Change of share class name or designation
04 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
04 Mar 2010 SH08 Change of share class name or designation
01 Mar 2010 AP01 Appointment of Laurence Shaw as a director
27 Oct 2009 NEWINC Incorporation