Advanced company searchLink opens in new window

G.S.V 100 PROPERTY LIMITED

Company number 08627908

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)
24 Nov 2017 MR01 Registration of charge 086279080007, created on 17 November 2017
24 Nov 2017 MR01 Registration of charge 086279080004, created on 17 November 2017
24 Nov 2017 MR01 Registration of charge 086279080005, created on 17 November 2017
24 Nov 2017 MR01 Registration of charge 086279080006, created on 17 November 2017
08 Aug 2017 AD01 Registered office address changed from 1 Custom House Reach Odessa Street London SE16 7LX to Suite 240 50 Eastcastle Street London W1W 8EA on 8 August 2017
07 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
21 Oct 2016 CS01 Confirmation statement made on 22 July 2016 with updates
02 Aug 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
05 May 2016 MR01 Registration of charge 086279080001, created on 4 May 2016
05 May 2016 MR01 Registration of charge 086279080003, created on 4 May 2016
05 May 2016 MR01 Registration of charge 086279080002, created on 4 May 2016
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20
14 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 20
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 20
30 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
15 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
23 May 2014 AP01 Appointment of Mr Noormahomed Omar Jhaveri as a director
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Apr 2014 TM01 Termination of appointment of Noor Jhaveri as a director
29 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted