Advanced company searchLink opens in new window

GFA INVESTMENTS LIMITED

Company number 00303497

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)
10 Jan 2018 PSC01 Notification of Miles Aiden Le Cornu as a person with significant control on 16 February 2017
10 Jan 2018 PSC01 Notification of Martin John Hall as a person with significant control on 16 February 2017
09 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 9 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Andrew David Young on 30 December 2017
09 Jan 2018 CH01 Director's details changed for Jean Margaret Taylor on 30 December 2017
04 Sep 2017 AA Full accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
31 Aug 2016 AA Full accounts made up to 31 March 2016
14 Apr 2016 AP01 Appointment of Luke Steven Taylor as a director on 1 April 2016
13 Apr 2016 AP01 Appointment of Mrs Pauline Anne Twogood as a director on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of David Muir Young as a director on 31 March 2016
13 Apr 2016 TM01 Termination of appointment of Ian Brown Young as a director on 31 March 2016
20 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 163,514
25 Aug 2015 AA Full accounts made up to 31 March 2015
19 Aug 2015 AD03 Register(s) moved to registered inspection location 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
21 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 163,514
21 Jan 2015 CH01 Director's details changed for Ian Brown Young on 1 January 2015
21 Jan 2015 CH01 Director's details changed for David Muir Young on 1 January 2015
21 Jan 2015 CH01 Director's details changed for Jean Margaret Taylor on 1 January 2015
21 Jan 2015 CH01 Director's details changed for Mr Andrew David Young on 1 January 2015
21 Jan 2015 CH03 Secretary's details changed for Mr Andrew David Young on 1 January 2015
06 Aug 2014 AA Full accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 163,514
24 Jan 2014 AD04 Register(s) moved to registered office address
18 Jul 2013 AA Full accounts made up to 31 March 2013