- Company Overview for GLF LIMITED (06758130)
- Filing history for GLF LIMITED (06758130)
- People for GLF LIMITED (06758130)
- Insolvency for GLF LIMITED (06758130)
- More for GLF LIMITED (06758130)
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) |
---|---|---|---|
09 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
27 May 2015 | AD01 | Registered office address changed from , 1 Berkeley Street, Mayfair, London, W1J 8DJ, England to 2 Curlew House Trinity Way London E4 8TD on 27 May 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from , 37 Abbey Road, London, NW8 0AT to 2 Curlew House Trinity Way London E4 8TD on 20 March 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
10 Jun 2014 | TM01 | Termination of appointment of Erkan Akbas as a director | |
05 Jan 2014 | AAMD | Amended accounts made up to 31 December 2012 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2013 | AD01 | Registered office address changed from , 25 Old Broad Street, London, EC2N 1HN, United Kingdom on 10 September 2013 | |
23 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 25 October 2011
|
|
27 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
13 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | AD01 | Registered office address changed from , 8 Ladysmith Road, Enfield, Middlesex, EN1 3AA, United Kingdom on 7 September 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Erkan Remzi Akbas on 16 November 2009 |