GFS INTERACTIVE LIMITED

1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire
StatusDISSOLVED
Company No.06546842
CategoryPrivate Limited Company
Incorporated27 Mar 2008
Age16 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution28 Apr 2020
Years4 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

Gazette dissolved liquidation

Date: 28 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Sowden

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Potter

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David St John Potter

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Ruth Sowden

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 13 Dec 2011

Action Date: 05 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-05

Documents

View document PDF

Resolution

Date: 13 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed anne o'sullivan

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary swan arrow LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed swan arrow LIMITED

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed anne o'sullivan

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas nominees LIMITED

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary m w douglas & company LIMITED

Documents

View document PDF

Incorporation company

Date: 27 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGEMA LIMITED

21 BAYTON ROAD BAYTON ROAD INDUSTRIAL ESTATE,COVENTRY,CV7 9EL

Number:03876151
Status:ACTIVE
Category:Private Limited Company

ANDREW BANKS TRADING LIMITED

26 CHURCH STREET,HERTFORDSHIRE,CM23 2LY

Number:03517430
Status:ACTIVE
Category:Private Limited Company

LONGSTONE HOLDINGS LIMITED

NORTHFIELD HOUSE, HAREWOOD ROAD,WEST YORKSHRIE,LS22 5BY

Number:05210670
Status:ACTIVE
Category:Private Limited Company

NAMLIMERA LIMITED

23 BARTLEY WOODS,BIRMINGHAM,B32 3RB

Number:09993564
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEEG CONSULTING LIMITED

29 SAVILE PARK ROAD,HALIFAX,HX1 2EN

Number:09556953
Status:ACTIVE
Category:Private Limited Company

STAPLE ARRANGEMENT LIMITED

THE LEEMING BULDING,LEEDS,LS2 7HZ

Number:11489305
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