GFS DESIGNATED MEMBER 1 LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

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

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

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

View Document

03/01/233 January 2023 Termination of appointment of Richard James Cooney 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

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

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

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, 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

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COONEY / 16/01/2019

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

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

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

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

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Document

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

View Document

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

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 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

29/09/1429 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR RICHARD JAMES COONEY

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD COONEY

View Document

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

View Document

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

View Document

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/09/1128 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY NORRIS

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR RICHARD JAMES COONEY

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/10/1020 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

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

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NORRIS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DOOLEY / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NORRIS / 01/10/2009

View Document

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

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DOOLEY / 01/10/2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY APPOINTED ANTHONY NORRIS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM KIVULINI WINDMILL ROAD SEVENOAKS TN13 1TN

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY RUTH DOOLEY

View Document

24/02/0924 February 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

24/09/0824 September 2008 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