Advanced company searchLink opens in new window

GSHL LIMITED

Company number 08704548

Filter by category

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2019 DS01 Application to strike the company off the register
09 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
29 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
26 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
30 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 85
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 84.89
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 81.85
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 80.71
17 Mar 2016 AD01 Registered office address changed from Commercial Unit 2 Aurora Building 124 East Road London N1 6FD to Aurora Building 124 East Road London N1 6FD on 17 March 2016
15 Mar 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Mar 2016 AA01 Previous accounting period extended from 30 September 2015 to 29 February 2016
14 Jan 2016 TM01 Termination of appointment of Nicholas Gwyn Brisbourne as a director on 3 December 2015
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 80.450000
14 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 22/08/2015
14 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 31/07/2015
11 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 75.08
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 22 August 2015
  • GBP 73.05
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2015
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 73.05
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 73.050000