- Company Overview for GUSIUTE HOLDINGS (UK) LIMITED (06445043)
- Filing history for GUSIUTE HOLDINGS (UK) LIMITED (06445043)
- People for GUSIUTE HOLDINGS (UK) LIMITED (06445043)
- More for GUSIUTE HOLDINGS (UK) LIMITED (06445043)
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 Apr 2018 | MA | Memorandum and Articles of Association | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
21 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Jun 2017 | AP01 | Appointment of Dr Martin John Ashcroft as a director on 16 May 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
24 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
19 Oct 2015 | CH01 | Director's details changed for John Stephen Mulhall on 16 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 | |
30 Sep 2015 | AP01 | Appointment of John Stephen Mulhall as a director on 16 September 2015 | |
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 4 June 2015
|
|
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
19 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|