- Company Overview for GFLE HOLDINGS 2 LIMITED (09082194)
- Filing history for GFLE HOLDINGS 2 LIMITED (09082194)
- People for GFLE HOLDINGS 2 LIMITED (09082194)
- More for GFLE HOLDINGS 2 LIMITED (09082194)
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) |
---|---|---|---|
20 Dec 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
15 Dec 2014 | AP03 | Appointment of Nicholas Henry Folliott Openshaw as a secretary on 15 July 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Duncan Norman Valentine as a director on 15 July 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Mark Stewart Voss as a director on 15 July 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Timothy John Baldwin as a director on 15 July 2014 | |
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|