Advanced company searchLink opens in new window

GFS TRUSTEE LIMITED

Company number 08719603

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)
21 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2024 AA Full accounts made up to 30 June 2023
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
22 Aug 2023 AP01 Appointment of Mr Barry Anthony Gowdy as a director on 22 August 2023
18 Apr 2023 AD01 Registered office address changed from 14 Ellerby Street London SW6 6EY England to Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD to 14 Ellerby Street London SW6 6EY on 18 April 2023
18 Apr 2023 TM01 Termination of appointment of Michael William Bailey as a director on 18 April 2023
28 Mar 2023 AA Full accounts made up to 30 June 2022
03 Jan 2023 TM01 Termination of appointment of Reuben Brian Skelton as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Richard James Cooney as a director on 31 December 2022
19 Dec 2022 TM02 Termination of appointment of Julie Anne Edwards as a secretary on 19 December 2022
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
31 Mar 2022 AA Full accounts made up to 30 June 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
08 Jul 2021 TM01 Termination of appointment of Anthony Carmelo Norris as a director on 30 June 2021
08 Jul 2021 TM01 Termination of appointment of Anne Frances Norris as a director on 30 June 2021
24 Nov 2020 AA Audit exemption subsidiary accounts made up to 30 June 2020
24 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
24 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
24 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
22 Jan 2020 AP03 Appointment of Mrs Julie Anne Edwards as a secretary on 21 January 2020
22 Jan 2020 TM02 Termination of appointment of Marina Juliana Angela Watts as a secretary on 21 January 2020