- Company Overview for GTFOR LIMITED (09442058)
- Filing history for GTFOR LIMITED (09442058)
- People for GTFOR LIMITED (09442058)
- More for GTFOR LIMITED (09442058)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2019 | DS01 | Application to strike the company off the register | |
09 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from C/O G Man 99 Water Lane Ilford IG3 9HT to 11-17 Hainault Business Park IG6 3UJ Ilford Essex IG6 3UJ on 8 August 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Gurjiet Singh Jaswal on 8 June 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
07 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AP01 | Appointment of Baljit Jaswal as a director on 22 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Joshmir Jaswal as a director on 22 January 2016 | |
12 May 2015 | CERTNM |
Company name changed warner hotels LIMITED\certificate issued on 12/05/15
|
|
12 May 2015 | CONNOT | Change of name notice | |
16 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-16
|