Advanced company searchLink opens in new window

GTFOR LIMITED

Company number 09442058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2015-04-23
12 May 2015 CONNOT Change of name notice
16 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-16
  • GBP 2