GLOBAL FITOUT NETWORK LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Liquidators' statement of receipts and payments to 2025-05-21

View Document

13/06/2413 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/06/241 June 2024 Resolutions

View Document

01/06/241 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Registered office address changed from 31 High Street Haverhill Suffolk CB9 8AD England to Apex Building 1 Water Vole Way Doncaster South Yorkshire DN4 5JP on 2024-06-01

View Document

01/06/241 June 2024 Statement of affairs

View Document

01/06/241 June 2024 Resolutions

View Document

22/04/2422 April 2024 Termination of appointment of Peter John Eady as a director on 2024-04-05

View Document

22/04/2422 April 2024 Appointment of Mr Kevin Bryan Guffick as a director on 2024-04-22

View Document

15/04/2415 April 2024 Cessation of Kevin Bryan Guffick as a person with significant control on 2024-04-05

View Document

15/04/2415 April 2024 Termination of appointment of Kevin Bryan Guffick as a director on 2024-04-05

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/12/196 December 2019 CESSATION OF NICHOLA PATRICA GIBBON AS A PSC

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR KEVIN BRYAN GUFFICK

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SAYERS

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES SMITH

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/12/196 December 2019 CESSATION OF CLAIRE LESLIE SAYERS AS A PSC

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ANDREW JAMES SMITH

View Document

12/11/1912 November 2019 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 13 ROCKWELL AVENUE BRISTOL BS11 0UF UNITED KINGDOM

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLA GIBBON

View Document

17/10/1817 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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