- Company Overview for G SOMAL PROPERTIES LTD (11165970)
- Filing history for G SOMAL PROPERTIES LTD (11165970)
- People for G SOMAL PROPERTIES LTD (11165970)
- Charges for G SOMAL PROPERTIES LTD (11165970)
- More for G SOMAL PROPERTIES LTD (11165970)
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) |
---|---|---|---|
14 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
14 Feb 2019 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 11 February 2019 | |
14 Feb 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 11 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 February 2019 | |
24 Jan 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Peter Valaitis as a director on 24 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 January 2019 | |
23 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-23
|