- Company Overview for GAFA BRITISH ENTERPRISES LIMITED (08699462)
- Filing history for GAFA BRITISH ENTERPRISES LIMITED (08699462)
- People for GAFA BRITISH ENTERPRISES LIMITED (08699462)
- More for GAFA BRITISH ENTERPRISES LIMITED (08699462)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2020 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
20 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
22 Sep 2017 | TM01 | Termination of appointment of Arshad Iqbal Ashraf as a director on 21 September 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Arshad Iqbal Ashraf as a director on 1 April 2017 | |
14 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
29 Jan 2017 | AD01 | Registered office address changed from 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL to 2nd Floor 25 Bradshawgate Bolton Greater Manchester BL1 1EL on 29 January 2017 | |
10 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Jun 2016 | TM01 | Termination of appointment of Abdullah Ashraf as a director on 1 June 2016 | |
12 Jun 2016 | TM01 | Termination of appointment of Arshad Iqbal Ashraf as a director on 1 June 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
18 Jan 2016 | AP01 | Appointment of Mr Arshad Iqbal Ashraf as a director on 18 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from Regus 120 Bark Street Office 614 Bolton BL1 2AX to 25 Bradshawgate Bradshawgate 2nd Floor Bolton Greater Manchester BL1 1EL on 18 January 2016 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
06 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
06 Oct 2014 | CH03 | Secretary's details changed for Mr Fida Hussain on 6 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG to Regus 120 Bark Street Office 614 Bolton BL1 2AX on 6 October 2014 | |
13 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
12 May 2014 | AD01 | Registered office address changed from Bcob Hibbert Street Bolton BL1 8JG on 12 May 2014 |