Advanced company searchLink opens in new window

GS FIVE PLC

Company number 07163561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 DS01 Application to strike the company off the register
17 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 50,000
06 Jan 2011 AP01 Appointment of Mr Mark Geoffrey Morbey as a director
06 Jan 2011 AP04 Appointment of Prudential Group Secretarial Services Limited as a secretary
06 Jan 2011 TM02 Termination of appointment of Margaret Coltman as a secretary
06 Jan 2011 TM01 Termination of appointment of Andrew Turnbill as a director
06 Jan 2011 TM01 Termination of appointment of Cheick Thiam as a director
06 Jan 2011 TM01 Termination of appointment of Barry Stowe as a director
06 Jan 2011 TM01 Termination of appointment of James Ross as a director
06 Jan 2011 TM01 Termination of appointment of Kathleen O'donovan as a director
06 Jan 2011 TM01 Termination of appointment of Nicolaos Nicandrou as a director
06 Jan 2011 TM01 Termination of appointment of Michael Mclintock as a director
06 Jan 2011 TM01 Termination of appointment of Harvey Mcgrath as a director
06 Jan 2011 TM01 Termination of appointment of Clark Manning Jr as a director
06 Jan 2011 TM01 Termination of appointment of Bridget Macaskill as a director
06 Jan 2011 TM01 Termination of appointment of Ann Godbehere as a director
06 Jan 2011 TM01 Termination of appointment of Michael Garrett as a director
06 Jan 2011 TM01 Termination of appointment of Robert Devey as a director
06 Jan 2011 TM01 Termination of appointment of Keki Dadiseth as a director
10 Dec 2010 CERTNM Company name changed prudential group PLC\certificate issued on 10/12/10
  • CONNOT ‐ Change of name notice
24 May 2010 AP01 Appointment of Ann Frances Godbehere as a director
18 May 2010 AP01 Appointment of Bridget Ann Macaskill as a director
17 May 2010 AP01 Appointment of Michael George Alexander Mclintock as a director