- Company Overview for G & F PROPERTY INVESTMENT LIMITED (09208363)
- Filing history for G & F PROPERTY INVESTMENT LIMITED (09208363)
- People for G & F PROPERTY INVESTMENT LIMITED (09208363)
- More for G & F PROPERTY INVESTMENT LIMITED (09208363)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
10 Jan 2019 | AA | Micro company accounts made up to 30 March 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 27 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
12 Feb 2018 | AA | Micro company accounts made up to 30 March 2017 | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
14 Sep 2017 | PSC01 | Notification of Michael John Gray as a person with significant control on 29 July 2016 | |
14 Sep 2017 | PSC01 | Notification of Allen Fairhall as a person with significant control on 13 April 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
19 May 2016 | AP01 | Appointment of Mr Michael John Gray as a director on 19 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Graham Ralph as a director on 13 April 2016 | |
19 May 2016 | AP01 | Appointment of Mr Allen Frank Fairhall as a director on 13 April 2016 | |
09 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2016 | CONNOT | Change of name notice | |
31 Mar 2016 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
26 May 2015 | AP01 | Appointment of Mr Graham Ralph as a director on 22 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Sheena Sheikh as a director on 22 May 2015 |