GFS TRUSTEE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

22/08/2322 August 2023 Appointment of Mr Barry Anthony Gowdy as a director on 2023-08-22

View Document

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

View Accounts

18/04/2318 April 2023 Registered office address changed from 14 Ellerby Street London SW6 6EY England to Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD to 14 Ellerby Street London SW6 6EY on 2023-04-18

View Document

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

View Document

28/03/2328 March 2023 Full accounts made up to 2022-06-30

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 Termination of appointment of Reuben Brian Skelton 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

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Document

08/07/218 July 2021 Termination of appointment of Anne Frances 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

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MRS JULIE ANNE EDWARDS

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY MARINA WATTS

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

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

View Accounts

07/06/197 June 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM BAILEY

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

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

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR EVELYN HUGHES

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS ANNE FRANCES NORRIS

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR RICHARD JAMES COONEY

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS EVELYN MARY HUGHES

View Document

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

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY EVELYN HUGHES

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4TH FLOOR 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

30/10/1430 October 2014 DIRECTOR APPOINTED MR REUBEN BRIAN SKELTON

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MRS EVELYN MARY HUGHES

View Document

08/10/138 October 2013 CURRSHO FROM 31/10/2014 TO 30/06/2014

View Document

08/10/138 October 2013 COMPANY NAME CHANGED GFS TRUSTEES LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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