Advanced company searchLink opens in new window

GS FORTY THREE LIMITED

Company number 03614678

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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2010 DS01 Application to strike the company off the register
02 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2010-06-15
  • GBP 2
12 Oct 2009 CH01 Director's details changed for David George Green on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Susan Doreen Windridge on 1 October 2009
16 Jun 2009 363a Return made up to 13/06/09; full list of members
16 May 2009 AA Accounts made up to 31 December 2008
12 Aug 2008 363a Return made up to 12/08/08; full list of members
13 Jun 2008 AA Accounts made up to 31 December 2007
14 Aug 2007 363a Return made up to 12/08/07; full list of members
14 May 2007 MA Memorandum and Articles of Association
27 Apr 2007 CERTNM Company name changed egg financial service LIMITED\certificate issued on 27/04/07
28 Mar 2007 AA Accounts made up to 31 December 2006
28 Dec 2006 288a New director appointed
18 Dec 2006 288b Director resigned
20 Nov 2006 287 Registered office changed on 20/11/06 from: 1 waterhouse square 138-142 holborn london EC1N 2NA
30 Aug 2006 363a Return made up to 19/08/06; full list of members
27 Jul 2006 AA Accounts made up to 31 December 2005
08 Mar 2006 288b Director resigned
08 Mar 2006 288a New director appointed
15 Sep 2005 AA Accounts made up to 31 December 2004
16 Aug 2005 363a Return made up to 12/08/05; full list of members
14 Sep 2004 AA Accounts made up to 31 December 2003