- Company Overview for GU LICENSING LIMITED (06461003)
- Filing history for GU LICENSING LIMITED (06461003)
- People for GU LICENSING LIMITED (06461003)
- More for GU LICENSING LIMITED (06461003)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
11 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
01 Feb 2018 | CH01 | Director's details changed for Andrew Horsefield on 18 September 2017 | |
01 Feb 2018 | PSC04 | Change of details for Mr Andrew Horsfield as a person with significant control on 18 September 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
21 May 2015 | CH01 | Director's details changed for Andrew Horsefield on 19 May 2015 | |
21 May 2015 | TM02 | Termination of appointment of Raju Paul Watts as a secretary on 19 May 2015 | |
21 May 2015 | AD01 | Registered office address changed from 103 Gaunt Street London SE1 6DP to 4th Floor British India House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 21 May 2015 | |
21 May 2015 | TM01 | Termination of appointment of Lohan Presencer as a director on 19 May 2015 |