GAFFLOW HQ LIMITED

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Cessation of Harry Gaffney as a person with significant control on 2024-07-31

View Document

13/12/2413 December 2024 Cessation of Gary Lewis Gaffney as a person with significant control on 2024-07-31

View Document

13/12/2413 December 2024 Termination of appointment of Harry Gaffney as a director on 2024-07-31

View Document

13/12/2413 December 2024 Termination of appointment of Gary Lewis Gaffney as a director on 2024-07-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-04-05

View Document

17/11/2317 November 2023 Change of details for Mr Harry Gaffney as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Harry Gaffney on 2023-11-17

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

25/09/2325 September 2023 Appointment of Mr Harry Gaffney as a director on 2023-09-25

View Document

25/09/2325 September 2023 Notification of Harry Gaffney as a person with significant control on 2023-09-25

View Document

22/09/2322 September 2023 Certificate of change of name

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

19/09/2319 September 2023 Appointment of Mr Gary Lewis Gaffney as a director on 2023-09-19

View Document

19/09/2319 September 2023 Notification of Gary Lewis Gaffney as a person with significant control on 2023-09-19

View Document

18/04/2318 April 2023 Change of details for Mr Leon Brown as a person with significant control on 2022-07-01

View Document

18/04/2318 April 2023 Appointment of Mr Sajjad Hussain as a director on 2022-07-01

View Document

17/04/2317 April 2023 Notification of Sajjad Hussain as a person with significant control on 2022-07-01

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

13/04/2313 April 2023 Change of details for Mr Leon Brown as a person with significant control on 2022-07-01

View Document

13/04/2313 April 2023 Registered office address changed from Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW England to Unit 7-8 50 James Road Tyseley Birmingham B11 2BA on 2023-04-13

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-04-05

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-04-30 to 2022-04-05

View Document

16/11/2216 November 2022 Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-11-16

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/04/2126 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information