Advanced company searchLink opens in new window

GOSURE LIMITED

Company number 03817260

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
07 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
07 Aug 2017 PSC05 Change of details for John Holman Holdings Limited as a person with significant control on 8 August 2016
15 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
21 Jul 2016 CH01 Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Mar 2016 AD01 Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 21 March 2016
06 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
17 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
26 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
12 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
18 Jul 2011 TM02 Termination of appointment of Graham Hodgson as a secretary
22 Mar 2011 AD01 Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 22 March 2011
17 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Jul 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
19 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
22 Oct 2009 CH01 Director's details changed for Mr Andrew Mcarthur Holman on 22 October 2009