Advanced company searchLink opens in new window

GSDE LTD

Company number 12231120

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)
17 Dec 2023 AA Micro company accounts made up to 30 September 2022
23 Nov 2023 PSC01 Notification of Jeanne Eguiluz Hurtado as a person with significant control on 20 November 2023
23 Nov 2023 AP01 Appointment of Mrs Jeanne Jeannett Eguiluz Hurtado as a director on 20 November 2023
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
05 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 TM01 Termination of appointment of Jeanne Jeannett Eguiluz Hurtado as a director on 5 June 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
03 Jun 2023 PSC07 Cessation of Jeanne Jeannett Eguiluz Hurtado as a person with significant control on 2 June 2023
03 Jun 2023 PSC01 Notification of Elizabeth Grande as a person with significant control on 2 June 2023
03 Jun 2023 AP01 Appointment of Miss Elizabeth Grande as a director on 2 June 2023
  • ANNOTATION Clarification the director's residential address on the form AP01 was removed from the public register on 18/08/2023 as it was factually inaccurate or derived from something factually inaccurate
12 May 2023 AA Micro company accounts made up to 30 September 2021
12 May 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
28 Mar 2023 TM01 Termination of appointment of Maximo Grande-Vargas as a director on 17 March 2023
28 Mar 2023 PSC01 Notification of Jeanne Jannett Eguiluz Hurtado as a person with significant control on 15 March 2023
17 Mar 2023 PSC07 Cessation of Maximo Grande-Vargas as a person with significant control on 16 March 2023
17 Mar 2023 AP01 Appointment of Mrs Jeanne Jeannett Eguiluz Hurtado as a director on 15 March 2023
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
02 Dec 2021 AD01 Registered office address changed from Unit 1, the Ark 1 East Street Newquay Newquay Cornwall TR71DN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Maximo Grande-Vargas on 30 November 2021
01 Dec 2021 PSC04 Change of details for Mr Maximo Grande-Vargas as a person with significant control on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from 25a Polstain Road Threemilestone Truro Cornwall TR3 6HD United Kingdom to Unit 1, the Ark 1 East Street Newquay Newquay Cornwall TR71DN on 30 November 2021