Advanced company searchLink opens in new window

GSL LIMITED

Company number 03799262

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
18 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
11 Jan 2015 CH01 Director's details changed for Mrs Vaishali Jagdish Patel on 22 December 2014
02 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
01 Jun 2014 AP01 Appointment of Mr Julian Mark Hartley as a director
01 Jun 2014 TM01 Termination of appointment of David Zuydam as a director
06 Mar 2014 AP01 Appointment of Mr David Mel Zuydam as a director
06 Mar 2014 TM01 Termination of appointment of Stuart Curl as a director
07 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012
08 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
10 Jun 2011 AP01 Appointment of Mrs Vaishali Patel as a director
10 Jun 2011 TM01 Termination of appointment of Christopher Elliott as a director
17 Mar 2011 AP01 Appointment of Mr Stuart Edward Curl as a director
17 Mar 2011 TM01 Termination of appointment of James Darnton as a director
07 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders