Download leads from Nexok and grow your business. Find out more

GSF GB Limited

Documents

Total Documents185
Total Pages757

Filing History

28 July 2020Accounts for a small company made up to 31 December 2019
26 June 2020Confirmation statement made on 21 June 2020 with no updates
27 August 2019Accounts for a small company made up to 31 December 2018
24 June 2019Confirmation statement made on 21 June 2019 with no updates
30 September 2018Accounts for a small company made up to 31 December 2017
27 June 2018Confirmation statement made on 21 June 2018 with updates
5 March 2018Termination of appointment of Thierry Cheron as a director on 2 February 2018
5 March 2018Termination of appointment of Jean Louis Noisiez as a director on 2 February 2018
5 March 2018Appointment of Christophe Cognee as a director on 2 February 2018
15 January 2018Auditor's resignation
5 July 2017Confirmation statement made on 21 June 2017 with updates
5 July 2017Accounts for a small company made up to 31 December 2016
5 July 2017Notification of Jean Louis Noisiez as a person with significant control on 6 April 2016
5 July 2017Accounts for a small company made up to 31 December 2016
5 July 2017Notification of Jean Louis Noisiez as a person with significant control on 6 April 2016
5 July 2017Confirmation statement made on 21 June 2017 with updates
9 September 2016Accounts for a small company made up to 31 December 2015
9 September 2016Accounts for a small company made up to 31 December 2015
23 June 2016Termination of appointment of Janice Fuller as a secretary on 20 June 2016
23 June 2016Register inspection address has been changed to 1 st James Court St. James Court Whitefriars Norwich NR3 1RU
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,100,000
23 June 2016Register(s) moved to registered inspection location 1 st James Court St. James Court Whitefriars Norwich NR3 1RU
23 June 2016Director's details changed for Jean Louis Noisiez on 21 June 2016
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,100,000
23 June 2016Register inspection address has been changed to 1 st James Court St. James Court Whitefriars Norwich NR3 1RU
23 June 2016Termination of appointment of Janice Fuller as a secretary on 20 June 2016
23 June 2016Director's details changed for Jean Louis Noisiez on 21 June 2016
23 June 2016Register(s) moved to registered inspection location 1 st James Court St. James Court Whitefriars Norwich NR3 1RU
11 December 2015Registered office address changed from 9 Hewett Street London London EC2A 3NN to Unit 3 Tower Lane Industrial Estate Tower Lane Eastleigh Hampshire SO50 6NZ on 11 December 2015
11 December 2015Registered office address changed from 9 Hewett Street London London EC2A 3NN to Unit 3 Tower Lane Industrial Estate Tower Lane Eastleigh Hampshire SO50 6NZ on 11 December 2015
9 September 2015Accounts for a small company made up to 31 December 2014
9 September 2015Accounts for a small company made up to 31 December 2014
29 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,100,000
29 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,100,000
27 November 2014Termination of appointment of Bernard Leveau as a director on 6 February 2014
27 November 2014Termination of appointment of Regis Pierre Bernard as a director on 6 February 2014
27 November 2014Termination of appointment of Regis Pierre Bernard as a director on 6 February 2014
27 November 2014Termination of appointment of Bernard Leveau as a director on 6 February 2014
27 November 2014Termination of appointment of Bernard Leveau as a director on 6 February 2014
27 November 2014Termination of appointment of Regis Pierre Bernard as a director on 6 February 2014
2 September 2014Accounts for a small company made up to 31 December 2013
2 September 2014Accounts for a small company made up to 31 December 2013
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,100,000
6 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,100,000
11 June 2014Appointment of Mr Gilles Margalet as a director
11 June 2014Appointment of Mr Thierry Cheron as a director
11 June 2014Appointment of Mr Gilles Margalet as a director
11 June 2014Appointment of Mr Thierry Cheron as a director
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
3 May 2013Accounts for a small company made up to 31 December 2012
3 May 2013Accounts for a small company made up to 31 December 2012
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
16 July 2012Accounts for a small company made up to 31 December 2011
16 July 2012Accounts for a small company made up to 31 December 2011
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders
3 August 2011Annual return made up to 21 June 2011 with a full list of shareholders
1 June 2011Accounts for a small company made up to 31 December 2010
1 June 2011Accounts for a small company made up to 31 December 2010
11 May 2011Appointment of Mrs Janice Fuller as a secretary
11 May 2011Termination of appointment of Jean Atkins as a secretary
11 May 2011Appointment of Mrs Janice Fuller as a secretary
11 May 2011Termination of appointment of Jean Atkins as a secretary
11 August 2010Accounts for a small company made up to 31 December 2009
11 August 2010Accounts for a small company made up to 31 December 2009
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
2 July 2010Registered office address changed from Bridgers House Nursling Street, Nursling Southampton Hampshire SO16 0YA on 2 July 2010
2 July 2010Registered office address changed from Bridgers House Nursling Street, Nursling Southampton Hampshire SO16 0YA on 2 July 2010
2 July 2010Registered office address changed from Bridgers House Nursling Street, Nursling Southampton Hampshire SO16 0YA on 2 July 2010
19 August 2009Return made up to 21/06/09; full list of members
19 August 2009Return made up to 21/06/09; full list of members
9 July 2009Accounts for a small company made up to 31 December 2008
9 July 2009Accounts for a small company made up to 31 December 2008
4 August 2008Return made up to 21/06/08; full list of members
4 August 2008Return made up to 21/06/08; full list of members
7 July 2008Director's change of particulars / regis bernard / 01/04/2008
7 July 2008Director's change of particulars / regis bernard / 01/04/2008
23 May 2008Accounts for a small company made up to 31 December 2007
23 May 2008Director appointed mr shane philip wheeler-osman
23 May 2008Director appointed mr shane philip wheeler-osman
23 May 2008Accounts for a small company made up to 31 December 2007
9 May 2008Secretary appointed mrs jean atkins
9 May 2008Secretary appointed mrs jean atkins
9 May 2008Appointment terminated secretary nigel pashley
9 May 2008Appointment terminated secretary nigel pashley
13 September 2007Accounts for a small company made up to 31 December 2006
13 September 2007Accounts for a small company made up to 31 December 2006
15 August 2007Return made up to 21/06/07; no change of members
15 August 2007Return made up to 21/06/07; no change of members
12 April 2007Director resigned
12 April 2007Director resigned
20 September 2006Accounts for a small company made up to 31 December 2005
20 September 2006Accounts for a small company made up to 31 December 2005
18 July 2006Return made up to 21/06/06; full list of members
18 July 2006Return made up to 21/06/06; full list of members
9 June 2006New director appointed
9 June 2006New director appointed
10 May 2006Director resigned
10 May 2006Director resigned
26 August 2005Return made up to 21/06/05; full list of members
26 August 2005Return made up to 21/06/05; full list of members
15 June 2005Accounts for a small company made up to 31 December 2004
15 June 2005Accounts for a small company made up to 31 December 2004
24 March 2005Director resigned
24 March 2005Director resigned
1 November 2004New secretary appointed
1 November 2004New secretary appointed
21 October 2004Secretary resigned;director resigned
21 October 2004Secretary resigned;director resigned
17 August 2004New director appointed
17 August 2004New director appointed
5 August 2004Return made up to 21/06/04; full list of members
5 August 2004Return made up to 21/06/04; full list of members
23 June 2004Full accounts made up to 31 December 2003
23 June 2004Full accounts made up to 31 December 2003
12 November 2003Ad 17/06/02--------- £ si 2750000@1
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 November 2003Ad 17/06/02--------- £ si 2750000@1
12 November 2003Nc inc already adjusted 22/10/03
12 November 2003Nc inc already adjusted 22/10/03
14 October 2003Return made up to 21/06/03; full list of members
14 October 2003Director resigned
14 October 2003Director resigned
14 October 2003Return made up to 21/06/03; full list of members
25 September 2003New secretary appointed
25 September 2003Secretary resigned;director resigned
25 September 2003Secretary resigned;director resigned
25 September 2003New secretary appointed
23 July 2003Full accounts made up to 31 December 2002
23 July 2003Full accounts made up to 31 December 2002
15 January 2003Director resigned
15 January 2003Director resigned
3 December 2002Particulars of mortgage/charge
3 December 2002Particulars of mortgage/charge
4 November 2002Accounts for a medium company made up to 31 December 2001
4 November 2002Accounts for a medium company made up to 31 December 2001
8 July 2002Return made up to 21/06/02; full list of members
8 July 2002New director appointed
8 July 2002Return made up to 21/06/02; full list of members
8 July 2002New director appointed
1 July 2002Director resigned
1 July 2002New secretary appointed;new director appointed
1 July 2002New director appointed
1 July 2002New director appointed
1 July 2002New director appointed
1 July 2002New director appointed
1 July 2002Director resigned
1 July 2002Secretary resigned
1 July 2002Director resigned
1 July 2002New secretary appointed;new director appointed
1 July 2002Director resigned
1 July 2002New director appointed
1 July 2002New director appointed
1 July 2002Secretary resigned
2 February 2002Full accounts made up to 31 December 2000
2 February 2002Full accounts made up to 31 December 2000
1 November 2001Delivery ext'd 3 mth 31/12/00
1 November 2001Delivery ext'd 3 mth 31/12/00
14 August 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
14 August 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
7 August 2001Director resigned
7 August 2001Director resigned
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
30 April 2001New director appointed
18 April 2001New secretary appointed;new director appointed
18 April 2001New secretary appointed;new director appointed
20 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/01
20 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/01
20 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00
20 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00
18 July 2000Ad 30/06/00--------- £ si 2349999@1=2349999 £ ic 1/2350000
18 July 2000Ad 30/06/00--------- £ si 2349999@1=2349999 £ ic 1/2350000
11 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 July 2000Nc inc already adjusted 30/06/00
11 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 July 2000Memorandum and Articles of Association
11 July 2000Memorandum and Articles of Association
11 July 2000Nc inc already adjusted 30/06/00
21 June 2000Incorporation
21 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing