Advanced company searchLink opens in new window

GS SPV 1 LIMITED

Company number 13987177

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)
04 Jan 2025 AA Unaudited abridged accounts made up to 31 March 2024
14 Oct 2024 CERTNM Company name changed gilbert street estates LIMITED\certificate issued on 14/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-11
24 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with updates
24 Sep 2024 TM01 Termination of appointment of Imrana Zaman Chowdhury as a director on 24 September 2024
24 Sep 2024 PSC07 Cessation of Imrana Zaman Chowdhury as a person with significant control on 24 September 2024
05 Jul 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
24 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
17 Apr 2023 AP01 Appointment of Mrs Imrana Zaman Chowdhury as a director on 6 April 2023
03 Apr 2023 MR04 Satisfaction of charge 139871770001 in full
29 Mar 2023 MR01 Registration of charge 139871770002, created on 28 March 2023
29 Mar 2023 MR01 Registration of charge 139871770003, created on 28 March 2023
15 Aug 2022 AD01 Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 15 August 2022
19 Jul 2022 MR01 Registration of charge 139871770001, created on 15 July 2022
23 Jun 2022 PSC01 Notification of Imrana Zaman Chowdhury as a person with significant control on 18 March 2022
23 Jun 2022 PSC04 Change of details for Mrs Nadia Momin Imam as a person with significant control on 18 March 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 1,000
18 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-18
  • GBP 100