GFSD LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/04/2527 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/04/241 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Christopher John Macpherson on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Rd Horndean Waterlooville Hampshire PO8 0BT to 29 Enterprise Road Waterlooville PO8 0BT on 2023-08-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

13/06/2313 June 2023 Registered office address changed from PO Box 4385 09665066 - Companies House Default Address Cardiff CF14 8LH to Unit 24 Highcroft Industrial Estate Enterprise Rd Horndean Waterlooville Hampshire PO8 0BT on 2023-06-13

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

24/01/2324 January 2023 Registered office address changed to PO Box 4385, 09665066 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

21/03/2121 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM KEMP HOUSE 152-160 CITY RD LONDON EC1V 2NX UNITED KINGDOM

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR EDMOND FARAONE

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR EDMOND FARAONE

View Document

01/07/151 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information