Advanced company searchLink opens in new window

GAST MIDCO LIMITED

Company number 14177081

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)
22 Mar 2024 TM01 Termination of appointment of Rhian Catriona Kelly as a director on 11 March 2024
22 Mar 2024 TM01 Termination of appointment of Kylee Marie Dickie as a director on 11 March 2024
22 Mar 2024 TM01 Termination of appointment of Mia Agoumi as a director on 11 March 2024
31 Jan 2024 AP01 Appointment of Ms Jenny Lyn Dela Cruz as a director on 29 January 2024
07 Dec 2023 SH19 Statement of capital on 7 December 2023
  • GBP 296,164.97
07 Dec 2023 SH20 Statement by Directors
07 Dec 2023 CAP-SS Solvency Statement dated 04/12/23
07 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2023 TM01 Termination of appointment of Timothy Keeling as a director on 30 November 2023
26 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
05 Sep 2023 CH01 Director's details changed for Mr Abdul Moiz Qureshi on 5 September 2023
24 Jul 2023 AP01 Appointment of Mr Abdul Moiz Qureshi as a director on 21 July 2023
24 Jul 2023 TM01 Termination of appointment of Nghi Do Truong Pham as a director on 21 July 2023
22 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
21 Mar 2023 AP01 Appointment of Mr Timothy Keeling as a director on 4 March 2023
20 Mar 2023 AP01 Appointment of Mrs Nghi Do Truong Pham as a director on 4 March 2023
16 Feb 2023 CH01 Director's details changed for Ms Natalie Humphries-New on 14 February 2023
15 Feb 2023 AP01 Appointment of Ms Natalie Humphries-New as a director on 31 January 2023
14 Feb 2023 CH01 Director's details changed for Mr Benjamin Hollis Wilson on 1 February 2023
10 Feb 2023 PSC05 Change of details for Gast Pledgeco Limited as a person with significant control on 3 February 2023
10 Feb 2023 CH01 Director's details changed for Lincoln Hillier Webb on 31 January 2023
10 Feb 2023 CH01 Director's details changed for Mr Jerry James Divoky on 31 January 2023
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 2,961,730.00
03 Feb 2023 AP01 Appointment of Mr Jerry James Divoky as a director on 31 January 2023
03 Feb 2023 AD01 Registered office address changed from 1-3 Strand London WC2N 5EH United Kingdom to National Grid House Warwick Technology Park Gallows Hill Warwick CV34 6DA on 3 February 2023