GFS INTERACTIVE LIMITED
Status | DISSOLVED |
Company No. | 06546842 |
Category | Private Limited Company |
Incorporated | 27 Mar 2008 |
Age | 16 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 Apr 2020 |
Years | 4 years, 2 days |
SUMMARY
GFS INTERACTIVE LIMITED is an dissolved private limited company with number 06546842. It was incorporated 16 years, 1 month, 3 days ago, on 27 March 2008 and it was dissolved 4 years, 2 days ago, on 28 April 2020. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2019
Action Date: 05 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2018
Action Date: 05 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-05
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-13
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Old address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
Old address: Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW
Change date: 2017-10-23
New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
Documents
Liquidation voluntary declaration of solvency
Date: 21 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Termination director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Sowden
Documents
Termination director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Potter
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Change person secretary company with change date
Date: 14 May 2012
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne O'sullivan
Change date: 2011-11-17
Documents
Change person director company with change date
Date: 14 May 2012
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anne O'sullivan
Change date: 2011-11-17
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David St John Potter
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janet Ruth Sowden
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Capital alter shares subdivision
Date: 13 Dec 2011
Action Date: 05 Dec 2011
Category: Capital
Type: SH02
Date: 2011-12-05
Documents
Resolution
Date: 13 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Old address: 11 the Avenue Gurnard Cowes Isle of Wight PO31 8JL
Change date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Old address: 15 Albany Crescent Edgware Middlesex HA8 5AL
Change date: 2011-03-09
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Miss Anne O'sullivan
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change account reference date company previous extended
Date: 16 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA01
Made up date: 2009-03-31
New date: 2009-07-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed anne o'sullivan
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary swan arrow LIMITED
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from 1 brook court blakeney road beckenham kent BR3 1HG uk
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed swan arrow LIMITED
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed anne o'sullivan
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director douglas nominees LIMITED
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary m w douglas & company LIMITED
Documents
Some Companies
21 BAYTON ROAD BAYTON ROAD INDUSTRIAL ESTATE,COVENTRY,CV7 9EL
Number: | 03876151 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHURCH STREET,HERTFORDSHIRE,CM23 2LY
Number: | 03517430 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHFIELD HOUSE, HAREWOOD ROAD,WEST YORKSHRIE,LS22 5BY
Number: | 05210670 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BARTLEY WOODS,BIRMINGHAM,B32 3RB
Number: | 09993564 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 SAVILE PARK ROAD,HALIFAX,HX1 2EN
Number: | 09556953 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEEMING BULDING,LEEDS,LS2 7HZ
Number: | 11489305 |
Status: | ACTIVE |
Category: | Private Limited Company |