GF PERFORMANCE LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via compulsory strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via compulsory strike-off |
08/01/258 January 2025 | Termination of appointment of Kirsty Bell as a director on 2025-01-06 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Cessation of Kirsty Bell as a person with significant control on 2022-03-02 |
02/03/222 March 2022 | Notification of Andrew Richard Nicholson as a person with significant control on 2021-06-30 |
02/03/222 March 2022 | Confirmation statement made on 2021-10-17 with updates |
02/03/222 March 2022 | Cessation of Fdc Distribution Limited as a person with significant control on 2021-06-30 |
02/03/222 March 2022 | Change of details for Mr Alan Richard Latham as a person with significant control on 2021-06-30 |
22/02/2222 February 2022 | Certificate of change of name |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
30/10/1930 October 2019 | 30/10/18 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM GOLDFINCH STUDIOS HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP ENGLAND |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM HIGHFIELD GRANGE STUDIOS BUBWITH SELBY YO8 6DP ENGLAND |
30/07/1930 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM UNIT 11 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ ENGLAND |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
02/08/182 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 2ND FLOOR 17 ST. ANNES COURT LONDON W1F 0BQ ENGLAND |
02/11/172 November 2017 | 03/04/17 STATEMENT OF CAPITAL GBP 3000 |
10/10/1710 October 2017 | DISS40 (DISS40(SOAD)) |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
03/10/173 October 2017 | FIRST GAZETTE |
03/04/173 April 2017 | DIRECTOR APPOINTED MR ALAN RICHARD LATHAM |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/06/1624 June 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 1500 |
31/05/1631 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
10/11/1510 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/07/1516 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
14/11/1414 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1317 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company