- Company Overview for GFI ENTERPRISES LIMITED (SC158619)
- Filing history for GFI ENTERPRISES LIMITED (SC158619)
- People for GFI ENTERPRISES LIMITED (SC158619)
- More for GFI ENTERPRISES LIMITED (SC158619)
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 Oct 2024 | AD01 | Registered office address changed from 45 Queens Road Aberdeen AB15 4ZN Scotland to C/O Henderson Loggie 1 Marischal Square Broad Street Aberdeen AB10 1BL on 31 October 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
10 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 20 June 2023
|
|
07 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
12 Jul 2021 | PSC01 | Notification of Jack Cardno as a person with significant control on 28 June 2021 | |
09 Jul 2021 | PSC07 | Cessation of William Yeoman as a person with significant control on 28 June 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
27 Jun 2017 | CH03 | Secretary's details changed for Lynda Cardno on 1 October 2016 | |
27 Jun 2017 | CH01 | Director's details changed for Alan Norman Cardno on 1 October 2016 | |
27 Jun 2017 | PSC01 | Notification of William Yeoman as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC04 | Change of details for Alan Norman Cardno as a person with significant control on 1 October 2016 |