Advanced company searchLink opens in new window

GLS GESTION LOGISTIQUE SERVICES SA / LTD

Company number 09278046

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 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 October 2018
27 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
18 Apr 2018 AP01 Appointment of M Anthony Melega as a director on 17 April 2018
17 Apr 2018 TM01 Termination of appointment of Anthony Melega as a director on 17 April 2018
17 Apr 2018 TM02 Termination of appointment of Helve Tcs Limited as a secretary on 17 April 2018
17 Apr 2018 PSC01 Notification of Anthony Melega as a person with significant control on 3 April 2018
17 Apr 2018 AP01 Appointment of Mister Anthony Melega as a director on 3 April 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
16 Apr 2018 TM01 Termination of appointment of Romain Joseph Michel Tarchini as a director on 3 April 2018
27 Mar 2018 CS01 Confirmation statement made on 23 October 2017 with updates
27 Mar 2018 CS01 Confirmation statement made on 23 October 2016 with updates
27 Mar 2018 AR01 Annual return made up to 23 October 2015 with full list of shareholders
27 Mar 2018 AA Accounts for a dormant company made up to 31 October 2016
27 Mar 2018 RT01 Administrative restoration application
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2016 AD01 Registered office address changed from , Suite 21 Lawford House, 4 Albert Place, London, N3 1QB, England to 3rd Floor N.207 Regent Street London W1B 3HH on 6 December 2016
11 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 AP01 Appointment of Mr Romain Joseph Michel Tarchini as a director on 4 February 2015