GFS (GENERAL PARTNER) LIMITED

Gallium House Unit 2, Station Court Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD, Kent
StatusDISSOLVED
Company No.07698538
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years2 months, 22 days

SUMMARY

GFS (GENERAL PARTNER) LIMITED is an dissolved private limited company with number 07698538. It was incorporated 12 years, 10 months, 12 days ago, on 08 July 2011 and it was dissolved 2 months, 22 days ago, on 27 February 2024. The company address is Gallium House Unit 2, Station Court Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reuben Brian Skelton

Termination date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Anne Edwards

Appointment date: 2021-10-26

Documents

View document PDF

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

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reuben Brian Skelton

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Carmelo Norris

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Dooley

Termination date: 2016-02-23

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

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

View document PDF

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: Evelyn Mary Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

New address: Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD

Old address: Suite a Fourth Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL

Change date: 2015-02-09

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Cooney

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Evelyn Mary Hughes

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jul 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILEX LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:10285823
Status:ACTIVE
Category:Private Limited Company

BON VIE LIMITED

NORTHFIELDS 15 OLD FORGE ROAD ASHBY MAGNA,LUTTERWORTH,LE17 5NL

Number:06434788
Status:ACTIVE
Category:Private Limited Company

BURTONWOOD GROUP SPECIALIST SERVICES LTD.

UNIT 2 SAINT MICHAELS ROAD,MERSEYSIDE,WA9 4WZ

Number:03885472
Status:ACTIVE
Category:Private Limited Company

DAVID LEIGHTON LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:07243366
Status:ACTIVE
Category:Private Limited Company

OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED

ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:03135945
Status:ACTIVE
Category:Private Limited Company

QUITO DEVELOPMENTS LIMITED

10 CALLENDER STREET,BELFAST,BT1 5BN

Number:NI041552
Status:IN ADMINISTRATION/ADMINISTRATIVE RECEIVER
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source