Advanced company searchLink opens in new window

GU LIMITED

Company number 04700952

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)
06 Nov 2015 AD01 Registered office address changed from , Bridgeway House Icknield Way, Tring, Hertfordshire, HP23 4JX to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB on 6 November 2015
17 Jun 2015 AP01 Appointment of Mr Jamie Roberts as a director on 1 December 2014
01 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
26 Jan 2015 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX
19 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
03 Oct 2014 TM01 Termination of appointment of Stuart Jonathan Lowe as a director on 22 September 2014
03 Oct 2014 TM01 Termination of appointment of Emw Directors Limited as a director on 22 September 2014
03 Oct 2014 AP01 Appointment of Dale Burnett as a director on 22 September 2014
03 Oct 2014 TM02 Termination of appointment of Emw Secretaries Limited as a secretary on 22 September 2014
27 May 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
13 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
03 May 2012 AA Accounts for a dormant company made up to 30 September 2011
10 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
08 Sep 2011 AP02 Appointment of Emw Directors Limited as a director
08 Sep 2011 TM01 Termination of appointment of Peter Thornton as a director
07 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
22 Mar 2011 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
02 Nov 2010 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
02 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Jun 2010 AD01 Registered office address changed from , Bridgeway House Upper Icknield Way, Tring, Hertfordshire, HP23 4JX on 1 June 2010
13 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
06 Apr 2010 AD03 Register(s) moved to registered inspection location
06 Apr 2010 AD02 Register inspection address has been changed