Advanced company searchLink opens in new window

GS MORTGAGE FUNDING NO. 1 LIMITED

Company number 05014786

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
28 Aug 2015 AP01 Appointment of Mr Roy Neil Arthur as a director on 13 July 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Aug 2015 TM01 Termination of appointment of Steven Antony Scally as a director on 13 July 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
13 Jan 2015 TM01 Termination of appointment of Ramon Caminia-Mendizabal as a director on 31 December 2014
19 Sep 2014 AP01 Appointment of Rinaldo Marcoz as a director on 12 September 2014
18 Sep 2014 TM01 Termination of appointment of Neville Duncan Scott as a director on 10 September 2014
16 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
13 Jan 2014 CH01 Director's details changed for Mr Steven Antony Scally on 12 January 2014
30 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
05 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
04 Feb 2013 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012
09 Nov 2012 AD01 Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012
03 Oct 2012 AA Total exemption full accounts made up to 30 November 2011
29 Mar 2012 AP01 Appointment of Mr Neville Duncan Scott as a director
15 Mar 2012 TM01 Termination of appointment of Vincent Rapley as a director
09 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
02 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
19 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
06 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
01 Jul 2010 CH04 Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010