Advanced company searchLink opens in new window

GLS US INVESTMENTS LIMITED

Company number 06496344

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)
05 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
29 Feb 2024 PSC05 Change of details for Greene Light Stage Plc as a person with significant control on 1 January 2022
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 TM02 Termination of appointment of Alan Lawrence Banes as a secretary on 10 February 2021
23 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
21 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
23 Oct 2017 TM01 Termination of appointment of Bruce Layland Walker as a director on 5 October 2017
24 Jul 2017 CH01 Director's details changed for Mr Bruce Layland Walker on 13 July 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 AD01 Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 CS01 Confirmation statement made on 7 February 2017 with updates
24 Jan 2017 CH01 Director's details changed for Sally Anne Greene on 24 January 2017
18 Jul 2016 AA Full accounts made up to 31 December 2015