- Company Overview for GFT UK LIMITED (04171603)
- Filing history for GFT UK LIMITED (04171603)
- People for GFT UK LIMITED (04171603)
- Charges for GFT UK LIMITED (04171603)
- Registers for GFT UK LIMITED (04171603)
- More for GFT UK LIMITED (04171603)
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) |
---|---|---|---|
08 May 2019 | TM02 | Termination of appointment of Craig Graham Sheffield as a secretary on 25 March 2019 | |
07 May 2019 | AP03 | Appointment of Miss Anja Schneider as a secretary on 25 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
27 Feb 2019 | AD02 | Register inspection address has been changed from 35 King William Street London EC4N 7BL England to 9th Floor 107 Cheapside London EC2V 6DN | |
27 Feb 2019 | CH01 | Director's details changed for Mr Joan-Carles Fonoll on 27 February 2019 | |
27 Feb 2019 | AD03 | Register(s) moved to registered inspection location 35 King William Street London EC4N 7BL | |
11 Dec 2018 | CH03 | Secretary's details changed for Mr Craig Graham Sheffield on 10 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Christopher David Ortiz on 10 December 2018 | |
04 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
21 Nov 2017 | AP01 | Appointment of Mr David Collins as a director on 2 October 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Gareth Richardson as a director on 29 September 2017 | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from , C/O Gordon Dadds Corporate Services Limited 6 Agar Street, London, WC2N 4HN, United Kingdom to 6th Floor 7 Bishopsgate London EC2N 3AR on 9 February 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Graham Christopher Underwood as a director on 30 November 2016 | |
11 Nov 2016 | AUD | Auditor's resignation | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | AD01 | Registered office address changed from , 6 Agar Street, London, WC2N 4HN to 6th Floor 7 Bishopsgate London EC2N 3AR on 3 October 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
25 Nov 2015 | MR01 | Registration of charge 041716030005, created on 16 November 2015 | |
30 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Graham Christopher Underwood as a director on 23 April 2015 |