GSH EIENDOM LIMITED

06351841
NPC, 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN UNITED KINGDOM CF39 8JU

Documents

Documents
Date Category Description Pages
13 Jun 2017 gazette Gazette Dissolved Compulsory 1 Buy now
28 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
19 Sep 2016 officers Termination of appointment of secretary (Varjag Ltd) 1 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
22 Aug 2014 accounts Annual Accounts 2 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
25 Sep 2013 annual-return Annual Return 14 Buy now
25 Sep 2013 annual-return Annual Return 14 Buy now
25 Sep 2013 restoration Administrative Restoration Company 4 Buy now
02 Apr 2013 gazette Gazette Dissolved Compulsary 1 Buy now
18 Dec 2012 gazette Gazette Notice Compulsary 1 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 May 2012 officers Appointment of corporate secretary (Varjag Ltd) 3 Buy now
09 May 2012 annual-return Annual Return 14 Buy now
09 May 2012 accounts Annual Accounts 3 Buy now
09 May 2012 accounts Annual Accounts 3 Buy now
09 May 2012 accounts Annual Accounts 3 Buy now
09 May 2012 restoration Administrative Restoration Company 3 Buy now
26 Apr 2011 gazette Gazette Dissolved Compulsary 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
21 Oct 2010 officers Termination of appointment of secretary (Temo Ltd) 1 Buy now
03 Sep 2010 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Appointment of director (Tom Ivar Stepien) 2 Buy now
09 Dec 2009 officers Termination of appointment of director (Torkjel Haugen) 1 Buy now
09 Dec 2009 officers Termination of appointment of director (Kjell Gronboengen As) 1 Buy now
03 Dec 2009 officers Change of particulars for corporate director (Nomeni Eiendom Ltd) 1 Buy now
28 Aug 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
27 Aug 2009 officers Director's change of particulars / nomeni eiendom LTD / 21/11/2008 1 Buy now
01 Jun 2009 accounts Annual Accounts 1 Buy now
20 Feb 2009 officers Secretary's change of particulars / temo LTD / 19/02/2009 1 Buy now
23 Jan 2009 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
18 Dec 2008 capital Ad 10/12/08\gbp si 1@1=1\gbp ic 4/5\ 2 Buy now
09 Dec 2008 capital Ad 29/09/08\gbp si 1@1=1\gbp ic 3/4\ 2 Buy now
27 Nov 2008 annual-return Return made up to 23/08/08; full list of members 6 Buy now
27 Nov 2008 officers Appointment terminated secretary GB formation LIMITED 1 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY 1 Buy now
23 Sep 2008 officers Secretary appointed temo LTD 1 Buy now
23 Aug 2007 incorporation Incorporation Company 15 Buy now