Advanced company searchLink opens in new window

GSF GROUP LIMITED

Company number SC551992

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)
25 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 January 2019
19 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
13 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
30 May 2018 SH19 Statement of capital on 30 May 2018
  • GBP 47,320
30 May 2018 SH06 Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 47,320
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
07 Mar 2017 ANNOTATION
07 Mar 2017 SH19 Statement of capital on 7 March 2017
  • GBP 47,140
  • ANNOTATION Clarification This form was registered again with a correction on 30/05/2018
07 Mar 2017 CAP-SS Solvency Statement dated 31/01/17
07 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in share cap and rights attached in articles (article 8) 19/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2017 SH06 Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 47,140
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 47,321.00
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 46,901.00
07 Feb 2017 AA01 Current accounting period extended from 31 December 2017 to 31 January 2018
13 Jan 2017 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
13 Jan 2017 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
07 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-07
  • GBP 1