- Company Overview for GSLF VENTURES LIMITED (08989107)
- Filing history for GSLF VENTURES LIMITED (08989107)
- People for GSLF VENTURES LIMITED (08989107)
- Insolvency for GSLF VENTURES LIMITED (08989107)
- More for GSLF VENTURES LIMITED (08989107)
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) |
---|---|---|---|
09 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2017 | 2.35B | Notice of move from Administration to Dissolution on 28 February 2017 | |
04 Nov 2016 | 2.24B | Administrator's progress report to 21 September 2016 | |
24 May 2016 | 2.23B | Result of meeting of creditors | |
28 Apr 2016 | 2.17B | Statement of administrator's proposal | |
25 Apr 2016 | 2.16B | Statement of affairs with form 2.14B | |
13 Apr 2016 | AD01 | Registered office address changed from Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE to 1 st James Gate Newcastle upon Tyne NE1 4AD on 13 April 2016 | |
08 Apr 2016 | 2.12B | Appointment of an administrator | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
13 May 2014 | AP01 | Appointment of Kay Alberta Forrest as a director | |
13 May 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 9 May 2014
|
|
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | CERTNM |
Company name changed gsfl ventures LIMITED\certificate issued on 24/04/14
|
|
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | NEWINC | Incorporation |