GFLE TOPCO 8 LIMITED

Cleave Farm Cleave Farm, Tiverton, EX16 8BP, Devon, United Kingdom
StatusDISSOLVED
Company No.09472546
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years4 days

SUMMARY

GFLE TOPCO 8 LIMITED is an dissolved private limited company with number 09472546. It was incorporated 9 years, 2 months, 27 days ago, on 05 March 2015 and it was dissolved 4 days ago, on 28 May 2024. The company address is Cleave Farm Cleave Farm, Tiverton, EX16 8BP, Devon, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Michael Cole

Termination date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Baldwin

Termination date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stewart Voss

Termination date: 2021-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 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: 11 Jun 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Winston Kenneth Reed

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Henry Folliott Openshaw

Termination date: 2017-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-04

Officer name: Nicholas Henry Folliott Openshaw

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

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 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Resolution

Date: 08 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-01

Documents

View document PDF

Capital name of class of shares

Date: 08 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr Timothy John Baldwin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr Mark Stewart Voss

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr Duncan Norman Valentine

Documents

View document PDF

Resolution

Date: 19 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11396817
Status:ACTIVE
Category:Private Limited Company

FOREST GREEN BLOCK 1 MANAGEMENT LIMITED

CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER

Number:05059181
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INDIE GIZMOS LTD

FLAT 42 ST MARY'S ROAD,LONDON,W5 5EU

Number:08085740
Status:ACTIVE
Category:Private Limited Company

MJ & BK BUSINESS SERVICES LTD

HUNTERS BARN ASHWICKE ROAD,SOUTH GLOUCESTERSHIRE,SN14 8RL

Number:10828137
Status:ACTIVE
Category:Private Limited Company

SARJON DEVELOPMENTS LIMITED

CASTLE & CO CHARTERED CERTIFIED ACCOUNTANTS,ROCHFORD,SS4 1AJ

Number:11214762
Status:ACTIVE
Category:Private Limited Company

TEIGNMOUTH MARINAS LIMITED

CROSS GATE,TEIGNMOUTH,TQ14 9QL

Number:03586008
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