Advanced company searchLink opens in new window

ZURICH GSG LIMITED

Company number 00378093

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)
24 Oct 2012 TM01 Termination of appointment of Reto Koller as a director
09 Oct 2012 AP01 Appointment of Steven Robert Richardson as a director
  • ANNOTATION A second filed AP01 was registered on 18/02/2013
09 Oct 2012 AP01 Appointment of Philip John Lampshire as a director
  • ANNOTATION A second filed AP01 was registered on 18/02/2013
04 Oct 2012 AA Full accounts made up to 31 December 2011
23 Aug 2012 AP03 Appointment of Philip John Lampshire as a secretary
22 Aug 2012 TM02 Termination of appointment of John Newsham as a secretary
08 May 2012 TM01 Termination of appointment of Wayne Lewis as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 2ND May 2012.
02 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
02 May 2012 TM01 Termination of appointment of Wayne Lewis as a director
04 Oct 2011 AD01 Registered office address changed from 2Nd Floor, Sandfield House Water Lane Wilmslow Cheshire SK9 5BZ on 4 October 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Richard John White on 30 April 2010
17 May 2010 CH01 Director's details changed for John Vincent Newsham on 30 April 2010
17 May 2010 CH01 Director's details changed for Reto Hermann Koller on 30 April 2010
06 May 2009 AA Full accounts made up to 31 December 2008
30 Apr 2009 363a Return made up to 30/04/09; full list of members
19 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Business,assets and liabilities are transferred to zurich 28/07/2008
07 May 2008 AA Full accounts made up to 31 December 2007
01 May 2008 363a Return made up to 30/04/08; full list of members
14 Apr 2008 288a Director appointed reto hermann koller
14 Apr 2008 288b Appointment terminated director vincent vandendael
29 Jan 2008 288b Director resigned