AP01 |
New director appointment on Monday 5th February 2024.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st December 2022.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 19th December 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 26th October 2021 - new secretary appointed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 26th October 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th June 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 16th January 2019 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th January 2017
filed on: 13th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Wednesday 22nd April 2015 - new secretary appointed
filed on: 27th, April 2015
| officers
|
Free Download
|
TM02 |
Secretary appointment termination on Wednesday 22nd April 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 4th February 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th February 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite a 4Th Floor South Tower Tubs Hill House London Road Sevenoaks Kent TN13 1BL to Gallium House Unit 2 Station Court Borough Green Kent TN15 8AD on Tuesday 3rd February 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 30th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Wednesday 1st October 2014 - new secretary appointed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st October 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 30th January 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed gfs nominees LIMITEDcertificate issued on 22/11/13
filed on: 22nd, November 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, November 2013
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 22nd, November 2013
| change of name
|
Free Download
(2 pages)
|
AP03 |
On Thursday 4th July 2013 - new secretary appointed
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gallium fund solutions assets LIMITEDcertificate issued on 18/03/13
filed on: 18th, March 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 30th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 16th July 2012.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 30th January 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 30th January 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sevenoaks opf (general partner) LIMITEDcertificate issued on 20/01/11
filed on: 20th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 4th January 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, January 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, December 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 29th December 2010
filed on: 29th, December 2010
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 10th May 2010 from Suite a 5Th Floor Tubs Hill House South Tower London Road Sevenoaks Kent TN13 1BL United Kingdom
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th January 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 30/06/2010
filed on: 24th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, January 2009
| incorporation
|
Free Download
(12 pages)
|