Advanced company searchLink opens in new window

GORE STREET CAPITAL LIMITED

Company number 09707413

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)
13 Jul 2020 AP01 Appointment of Mr David Michael Reiner as a director on 13 December 2019
09 Jun 2020 AA Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 18/05/2021.
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 26,858
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 28,757
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2024
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 26,706
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
22 Nov 2019 SH08 Change of share class name or designation
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 26,687
19 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 24,821
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Oct 2019 TM01 Termination of appointment of Daniel Harrison Mudd as a director on 14 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 21,673
03 Apr 2019 TM01 Termination of appointment of Thomas Vinson Clute as a director on 29 March 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 22,931
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 20,000
08 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2019 TM01 Termination of appointment of Michael Godwin Philipp as a director on 27 January 2019
01 Oct 2018 AP01 Appointment of Mr Thomas Vinson Clute as a director on 1 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
08 Feb 2018 AAMD Amended total exemption full accounts made up to 31 December 2016