Advanced company searchLink opens in new window

G&S MANAGEMENT UK LIMITED

Company number 08047685

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)
28 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 AD01 Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 28 January 2016
05 Mar 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
05 Nov 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
21 Jul 2014 AD01 Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to 105 Seven Sisters Road London N7 7QP on 21 July 2014
21 Jul 2014 AP01 Appointment of Mr Moncef Ouaar as a director on 16 June 2014
21 Jul 2014 TM01 Termination of appointment of Fabio Alexandre Mourao Gomes as a director on 16 June 2014
21 Jul 2014 TM01 Termination of appointment of Antonio Augusto Martinho Gomes as a director on 16 June 2014
11 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Mar 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Jan 2013 CERTNM Company name changed g&s eat LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
14 Jan 2013 AP01 Appointment of Mr Antonio Augusto Martinho Gomes as a director
18 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
18 Dec 2012 TM01 Termination of appointment of Eli Lins De Souza as a director
26 Apr 2012 NEWINC Incorporation