GFD PROJECTS LTD

Company Documents

DateDescription
20/02/1820 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/12/175 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1728 November 2017 APPLICATION FOR STRIKING-OFF

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE KOCH / 29/04/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM
9 HELLIS WARTHA
HELSTON
CORNWALL
TR13 8WE

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH COOPER / 29/04/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH COOPER / 29/04/2016

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM
9 DOWNSWAY
SOUTH CROYDON
SURREY
CR2 0JB

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MRS SARAH COOPER

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY RYEFIELD CSS LIMITED

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE KOCH / 01/01/2010

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH COOPER / 01/01/2010

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYEFIELD CSS LIMITED / 01/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BALLARD

View Document

30/07/0930 July 2009 SECRETARY APPOINTED RYEFIELD CSS LIMITED

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 30/09/08

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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