GBFF LTD
Status | DISSOLVED |
Company No. | 09887564 |
Category | Private Limited Company |
Incorporated | 25 Nov 2015 |
Age | 8 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 months, 12 days |
SUMMARY
GBFF LTD is an dissolved private limited company with number 09887564. It was incorporated 8 years, 6 months, 8 days ago, on 25 November 2015 and it was dissolved 9 months, 12 days ago, on 22 August 2023. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Gazette filings brought up to date
Date: 11 Mar 2022
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 03 Mar 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham James Bosher
Change date: 2022-02-21
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
New address: Calder & Co 30 Orange Street London WC2H 7HF
Change date: 2022-03-03
Old address: 16 st. Albans Gardens Teddington Middlesex TW11 8AE England
Documents
Change to a person with significant control
Date: 03 Mar 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-21
Psc name: Gb Prop Limited
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Gazette filings brought up to date
Date: 10 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Notification of a person with significant control
Date: 05 Dec 2018
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gb Prop Limited
Notification date: 2017-03-27
Documents
Cessation of a person with significant control
Date: 05 Dec 2018
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-27
Psc name: Graham James Bosher
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Change account reference date company current extended
Date: 21 Jan 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-03-31
Documents
Some Companies
43 CHURCH ROAD,HOVE,BN3 2BE
Number: | 05274156 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 BARKING ROAD,LONDON,E6 3BA
Number: | 09352020 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNONDALE CONSTRUCTION LIMITED
CANNONDALE HOUSE 6 THE NOOK,MARYPORT,CA15 6SP
Number: | 04552856 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE DEVONSHIRE HOTEL,TORQUAY,TQ1 2DY
Number: | 01552456 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | 04459567 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 2068 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11933723 |
Status: | ACTIVE |
Category: | Private Limited Company |