Advanced company searchLink opens in new window

GFG CENTRAL SERVICES LTD

Company number 12052348

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-08
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-21
14 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-14
  • GBP 1