GFS NOMINEE 3 LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

21/06/2421 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Appointment of Mr Barry Anthony Gowdy as a director on 2024-02-05

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Termination of appointment of Michael William Bailey as a director on 2023-04-18

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Richard James Cooney as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Michael William Bailey as a director on 2022-12-31

View Document

19/12/2219 December 2022 Termination of appointment of Julie Anne Edwards as a secretary on 2022-12-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

15/11/2115 November 2021 Appointment of Mrs Julie Anne Edwards as a secretary on 2021-10-26

View Document

10/11/2110 November 2021 Termination of appointment of Marina Juliana Angela Watts as a secretary on 2021-10-26

View Document

08/07/218 July 2021 Termination of appointment of Anthony Carmelo Norris as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COONEY / 16/01/2019

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED GALLIUM FUND SOLUTIONS ASSETS LIMITED CERTIFICATE ISSUED ON 13/01/17

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DOOLEY

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MISS MARINA JULIANA ANGELA WATTS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY NORRIS

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DOOLEY / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARMELLO NORRIS / 04/02/2015

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM SUITE A 4TH FLOOR SOUTH TOWER TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR ANTHONY CARMELO NORRIS

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY EVELYN HUGHES

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/11/1322 November 2013 COMPANY NAME CHANGED GFS NOMINEES LIMITED CERTIFICATE ISSUED ON 22/11/13

View Document

22/11/1322 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1322 November 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY NORRIS

View Document

04/07/134 July 2013 SECRETARY APPOINTED MRS EVELYN MARY HUGHES

View Document

18/03/1318 March 2013 COMPANY NAME CHANGED GALLIUM FUND SOLUTIONS ASSETS LIMITED CERTIFICATE ISSUED ON 18/03/13

View Document

07/02/137 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR RICHARD JAMES COONEY

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/02/1215 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED SEVENOAKS OPF (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 CHANGE OF NAME 13/12/2010

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM SUITE A 5TH FLOOR TUBS HILL HOUSE SOUTH TOWER LONDON ROAD SEVENOAKS KENT TN13 1BL UNITED KINGDOM

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY NORRIS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DOOLEY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NORRIS / 01/10/2009

View Document

24/02/0924 February 2009 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

30/01/0930 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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