GFWF LIMITED
Status | ACTIVE |
Company No. | 08044652 |
Category | Private Limited Company |
Incorporated | 25 Apr 2012 |
Age | 12 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
GFWF LIMITED is an active private limited company with number 08044652. It was incorporated 12 years, 2 days ago, on 25 April 2012. The company address is 10 Orange Street 10 Orange Street, London, WC2H 7DQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 22 Jun 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-08
Officer name: Paul Ian Wilson
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Notification of a person with significant control
Date: 02 Mar 2020
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael David Luckett
Notification date: 2019-01-04
Documents
Appoint person director company with name date
Date: 27 Aug 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-03
Officer name: Mrs Sylvia Evelyne Kerner
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Cessation of a person with significant control
Date: 05 Apr 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-04
Psc name: Brian Philip Kerner
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-04
Officer name: Brian Philip Kerner
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-24
Officer name: Stefan Nathaniel Kerner
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-24
Officer name: Stefan Nathaniel Kerner
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 27 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080446520001
Documents
Mortgage satisfy charge full
Date: 22 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080446520002
Documents
Mortgage create with deed with charge number
Date: 07 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080446520002
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Mortgage create with deed with charge number
Date: 31 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080446520001
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Change account reference date company current shortened
Date: 29 Aug 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Some Companies
BLACK DIAMOND THAI BOXING CLUB CIC
56 HIGH STREET,TRANENT,EH33 1HH
Number: | SC615005 |
Status: | ACTIVE |
Category: | Community Interest Company |
CARR CONSULTANCY AND ADVISORY LIMITED
1 PARKSHOT,RICHMOND,TW9 2RD
Number: | 10427134 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHACOMBE PLACE CONSULTING LIMITED
8 CHACOMBE PLACE,BUCKINGHAMSHIRE,HP9 2WS
Number: | 05231749 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WEST STREET,CHIPPING NORTON,OX7 5EU
Number: | 10657629 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY HABITAT DEVELOPMENTS LIMITED
4 BROCKHOLES WAY,PRESTON,PR3 0PZ
Number: | 10154271 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DUDLESTON HALL BARNS MANAGEMENT COMPANY LIMITED
1 1 DUDLESTON HALL BARNS,ELLESMERE,SY12 9JB
Number: | 06757464 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |