GF COMMERCIAL LIMITED

Unit 3 Grove Lodge Unit 3 Grove Lodge, London, N3 3JY, England
StatusACTIVE
Company No.04373182
CategoryPrivate Limited Company
Incorporated13 Feb 2002
Age22 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

GF COMMERCIAL LIMITED is an active private limited company with number 04373182. It was incorporated 22 years, 3 months, 5 days ago, on 13 February 2002. The company address is Unit 3 Grove Lodge Unit 3 Grove Lodge, London, N3 3JY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 20 Feb 2002

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gerard Burns

Change date: 2002-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Gerard Burns

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gerard Burns

Change date: 2019-03-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: Unit 3 Grove Lodge 287 Regents Park Road London N3 3JY

Old address: Turnberry House 1404 High Road London N20 9BH

Change date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gerard Burns

Change date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Henry Wilson

Termination date: 2015-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2013

Action Date: 16 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-16

Old address: 314 Regents Road London N3 2JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Old address: Gf Commercial Limited Bentinck House 3-8 Bolsover Street London W1W 6AA

Change date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gerard Burns

Change date: 2010-02-13

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2010

Action Date: 05 Jun 2009

Category: Capital

Type: SH01

Date: 2009-06-05

Capital : 0.099990 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2010

Action Date: 05 Jun 2009

Category: Capital

Type: SH01

Capital : 0.1 GBP

Date: 2009-06-05

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 17 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Gerrard Burns

Change date: 2009-06-17

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 10/03/03 from: 27 princes street hanover square london W1B 2NQ

Documents

View document PDF

Resolution

Date: 22 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gf newco LIMITED\certificate issued on 15/03/02

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 09/03/02 from: 10 norwich street london EC4A 1BD

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 13 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY ESCAPES LTD

CHARTER HOUSE, WYVERN COURT STANIER WAY,DERBY,DE21 6BF

Number:11880197
Status:ACTIVE
Category:Private Limited Company

HHS PLUMBING LTD

4 WOODSTOCK GARDENS,ILFORD,IG3 9SZ

Number:11360393
Status:ACTIVE
Category:Private Limited Company

PYRAMID CARE FOSTERING SERVICES LTD

1 KING STREET,WORCESTER,WR1 2NX

Number:10966080
Status:ACTIVE
Category:Private Limited Company

S H TRANSPORT (2018) LTD

53 LOUGHVIEW ROAD,CRUMLIN,BT29 4RF

Number:NI652597
Status:ACTIVE
Category:Private Limited Company

TF PUMP SUPPLIES & SERVICES LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:03974665
Status:ACTIVE
Category:Private Limited Company

THE WELLNESS HUB LIMITED

THE OLD FIRE STATION,SHEFFORD,SG17 5DQ

Number:04196573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source