- Company Overview for GSF ATLANTIC LIMITED (13908772)
- Filing history for GSF ATLANTIC LIMITED (13908772)
- People for GSF ATLANTIC LIMITED (13908772)
- More for GSF ATLANTIC LIMITED (13908772)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
28 Jan 2025 | CH01 | Director's details changed for Mr Alex Brian O'cinneide on 28 January 2025 | |
30 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
15 Mar 2024 | CH04 | Secretary's details changed for Gore Street Operational Management Limited on 5 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
05 Feb 2024 | AP04 | Appointment of Gore Street Operational Management Limited as a secretary on 23 January 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 23 January 2024 | |
24 Jan 2024 | CH01 | Director's details changed for Mr Alex Brian O'cinneide on 24 January 2024 | |
24 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
20 Oct 2023 | AD01 | Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG England to First Floor 16-17 Little Portland Street London W1W 8BP on 20 October 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
21 Dec 2022 | CH01 | Director's details changed for Mr Alex Brian O'cinneide on 21 December 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Suminori Arima on 5 September 2022 | |
25 Nov 2022 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
13 Oct 2022 | PSC05 | Change of details for Gses 1 Limited as a person with significant control on 5 September 2022 | |
12 Oct 2022 | PSC05 | Change of details for Gses 1 Limited as a person with significant control on 5 September 2022 | |
22 Sep 2022 | AP04 | Appointment of Law Debenture Corporate Services Limited as a secretary on 1 September 2022 | |
05 Sep 2022 | TM02 | Termination of appointment of Jtc (Uk) Limited as a secretary on 1 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 5 September 2022 | |
18 Aug 2022 | AP01 | Appointment of Mr Alex Brian O'cinneide as a director on 11 August 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Osunyameye Natalie Obeletua Wegner as a director on 11 August 2022 | |
22 Feb 2022 | AP04 | Appointment of Jtc (Uk) Limited as a secretary on 11 February 2022 | |
11 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-11
|