GFS 1 LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
18/07/2518 July 2025 New | Satisfaction of charge 113877250003 in full |
18/07/2518 July 2025 New | Satisfaction of charge 113877250002 in full |
17/07/2517 July 2025 New | Termination of appointment of Guy Harrington as a director on 2025-06-30 |
24/06/2524 June 2025 New | Memorandum and Articles of Association |
17/06/2517 June 2025 New | Appointment of Mr. Andrew Christopher Townsend as a director on 2025-06-03 |
16/06/2516 June 2025 New | Appointment of Mr. Damani Johnson as a director on 2025-06-03 |
18/03/2518 March 2025 | Registration of charge 113877250004, created on 2025-03-04 |
03/02/253 February 2025 | Accounts for a small company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
19/03/2419 March 2024 | Registration of charge 113877250003, created on 2024-03-12 |
07/03/247 March 2024 | Accounts for a small company made up to 2023-09-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
28/04/2328 April 2023 | Accounts for a small company made up to 2022-09-30 |
28/11/2228 November 2022 | Registration of charge 113877250002, created on 2022-11-22 |
28/01/2228 January 2022 | Accounts for a small company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM GLENHAWK 35 ALBEMARLE STREET LONDON LONDON W1S 4JD ENGLAND |
11/09/1811 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENHAWK FINANCIAL SERVICES LIMITED |
11/09/1811 September 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2018 |
31/08/1831 August 2018 | ALTER ARTICLES 16/08/2018 |
31/08/1831 August 2018 | ARTICLES OF ASSOCIATION |
28/08/1828 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113877250001 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR NICHOLAS DAVID HILTON |
14/06/1814 June 2018 | CURREXT FROM 31/05/2019 TO 30/09/2019 |
30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company