GFS NOMINEE 3 LIMITED
Status | ACTIVE |
Company No. | 06806585 |
Category | Private Limited Company |
Incorporated | 30 Jan 2009 |
Age | 15 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GFS NOMINEE 3 LIMITED is an active private limited company with number 06806585. It was incorporated 15 years, 4 months, 2 days ago, on 30 January 2009. The company address is Gallium House Unit 2 Gallium House Unit 2, Borough Green, TN15 8AD, Kent.
Company Fillings
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Anthony Gowdy
Appointment date: 2024-02-05
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Bailey
Termination date: 2023-04-18
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Richard James Cooney
Documents
Appoint person director company with name date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Bailey
Appointment date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Anne Edwards
Termination date: 2022-12-19
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Appoint person secretary company with name date
Date: 15 Nov 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-26
Officer name: Mrs Julie Anne Edwards
Documents
Termination secretary company with name termination date
Date: 10 Nov 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-26
Officer name: Marina Juliana Angela Watts
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Anthony Carmelo Norris
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-16
Officer name: Mr Richard James Cooney
Documents
Accounts with accounts type dormant
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Resolution
Date: 13 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-23
Officer name: Peter Anthony Dooley
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person secretary company with name date
Date: 27 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-22
Officer name: Miss Marina Juliana Angela Watts
Documents
Termination secretary company with name termination date
Date: 27 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-22
Officer name: Anthony Carmelo Norris
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-04
Officer name: Mr Peter Anthony Dooley
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-04
Officer name: Mr Anthony Carmello Norris
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-03
Old address: Suite a 4Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL
New address: Gallium House Unit 2 Station Court Borough Green Kent TN15 8AD
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person secretary company with name date
Date: 28 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-01
Officer name: Mr Anthony Carmelo Norris
Documents
Termination secretary company with name termination date
Date: 27 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Evelyn Mary Hughes
Termination date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Certificate change of name company
Date: 22 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gfs nominees LIMITED\certificate issued on 22/11/13
Documents
Change of name request comments
Date: 22 Nov 2013
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 22 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Evelyn Mary Hughes
Documents
Termination secretary company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Norris
Documents
Certificate change of name company
Date: 18 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gallium fund solutions assets LIMITED\certificate issued on 18/03/13
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Cooney
Documents
Accounts with accounts type dormant
Date: 01 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Certificate change of name company
Date: 20 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sevenoaks opf (general partner) LIMITED\certificate issued on 20/01/11
Documents
Change of name notice
Date: 20 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 29 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 20 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 10 May 2010
Action Date: 10 May 2010
Category: Address
Type: AD01
Change date: 2010-05-10
Old address: Suite a 5Th Floor Tubs Hill House South Tower London Road Sevenoaks Kent TN13 1BL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Anthony Dooley
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Anthony Norris
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anthony Norris
Documents
Legacy
Date: 24 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 30/06/2010
Documents
Some Companies
14 TOLWORTH RISE SOUTH,SURBITON,KT5 9NN
Number: | 05837985 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL GATE (SALISBURY) NO.2 MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 08499046 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DANCE IN MOTION STUDIOS & TRAINING CENTRE,MALVERN,WR14 1JJ
Number: | 07482219 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 5 PERCY STREET,LONDON,W1T 1DG
Number: | LP019172 |
Status: | ACTIVE |
Category: | Limited Partnership |
SPORTSWEAR INTERNATIONAL LIMITED
UNIT 5,TROWBRIDGE,BA14 8BL
Number: | 01342288 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 06889376 |
Status: | ACTIVE |
Category: | Private Limited Company |