- Company Overview for GFG CENTRAL SERVICES LTD (12052348)
- Filing history for GFG CENTRAL SERVICES LTD (12052348)
- People for GFG CENTRAL SERVICES LTD (12052348)
- More for GFG CENTRAL SERVICES LTD (12052348)
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) |
---|---|---|---|
20 Feb 2025 | AP01 | Appointment of Mr. Kenneth Alan Tointon as a director on 19 February 2025 | |
19 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Feb 2024 | CERTNM |
Company name changed gfg workforce solutions LIMITED\certificate issued on 09/02/24
|
|
19 Nov 2023 | AD01 | Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 19 November 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Sanjeev Gupta on 1 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 5 October 2023 | |
26 Jul 2023 | AA | Micro company accounts made up to 30 June 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 30 June 2021 | |
24 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
19 Nov 2020 | PSC04 | Change of details for Mr Sanjeev Gupta as a person with significant control on 1 November 2020 | |
19 Nov 2020 | CH01 | Director's details changed for Mr Sanjeev Gupta on 1 November 2020 | |
01 Nov 2020 | AD01 | Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 1 November 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-14
|