GFM GASWORKS LTD

40 Littlejohn Road, Orpington, BR5 2BX, England
StatusACTIVE
Company No.08978038
CategoryPrivate Limited Company
Incorporated04 Apr 2014
Age10 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

GFM GASWORKS LTD is an active private limited company with number 08978038. It was incorporated 10 years, 2 months, 9 days ago, on 04 April 2014. The company address is 40 Littlejohn Road, Orpington, BR5 2BX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-31

New address: 40 Littlejohn Road Orpington BR5 2BX

Old address: 183 North Cray Road Sidcup DA14 5LT England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

New address: 183 North Cray Road Sidcup DA14 5LT

Old address: Unit 7 Watsons Yard, Perry Hall Road Orpington BR6 0HL England

Change date: 2019-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Resolution

Date: 05 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Greig Mehmet

Notification date: 2017-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: Unit 7 Watsons Yard, Perry Hall Road Orpington BR6 0HL

Old address: Unit 2 Lilly's Farm Industrial Estate Chelsfield Lane Chelsfield Kent BR6 7RP

Change date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rs developments GB LTD LIMITED\certificate issued on 09/04/14

Documents

View document PDF

Incorporation company

Date: 04 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL DISPLAY PRODUCTIONS HOLDINGS LIMITED

GROUND FLOOR, 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:00977154
Status:ACTIVE
Category:Private Limited Company

CHANGESOL LTD

UNIT 4 VISTA PLACE COYPOND BUSINESS PK,POOLE,BH12 1JY

Number:09087819
Status:ACTIVE
Category:Private Limited Company

EASTBANK RESTORATION & REFURBISHMENT LIMITED

141 HOE STREET,LONDONL,E17 3AL

Number:03783570
Status:ACTIVE
Category:Private Limited Company

EXPERIENCE ENERGY UK LTD

114 WELLINGTON STREET,LEEDS,LS1 1BA

Number:09140394
Status:ACTIVE
Category:Private Limited Company

IGLOO PROPERTY SOLUTIONS LIMITED

18 DIDDINGTON LANE,,WEST MIDLANDS,B92 0BZ

Number:04870375
Status:ACTIVE
Category:Private Limited Company

TAILBONE PRODUCTIONS LTD

90 FLAT 2,CARDIFF,CF11 9EE

Number:06836330
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