GLOBAL FITOUT NETWORK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Liquidators' statement of receipts and payments to 2025-05-21 |
13/06/2413 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
01/06/241 June 2024 | Resolutions |
01/06/241 June 2024 | Appointment of a voluntary liquidator |
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 |
01/06/241 June 2024 | Statement of affairs |
01/06/241 June 2024 | Resolutions |
22/04/2422 April 2024 | Termination of appointment of Peter John Eady as a director on 2024-04-05 |
22/04/2422 April 2024 | Appointment of Mr Kevin Bryan Guffick as a director on 2024-04-22 |
15/04/2415 April 2024 | Cessation of Kevin Bryan Guffick as a person with significant control on 2024-04-05 |
15/04/2415 April 2024 | Termination of appointment of Kevin Bryan Guffick as a director on 2024-04-05 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-09-30 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
06/12/196 December 2019 | CESSATION OF NICHOLA PATRICA GIBBON AS A PSC |
06/12/196 December 2019 | DIRECTOR APPOINTED MR KEVIN BRYAN GUFFICK |
06/12/196 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SAYERS |
06/12/196 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES SMITH |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
06/12/196 December 2019 | CESSATION OF CLAIRE LESLIE SAYERS AS A PSC |
06/12/196 December 2019 | DIRECTOR APPOINTED MR ANDREW JAMES SMITH |
12/11/1912 November 2019 | PREVSHO FROM 31/10/2019 TO 30/09/2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 13 ROCKWELL AVENUE BRISTOL BS11 0UF UNITED KINGDOM |
13/11/1813 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA GIBBON |
17/10/1817 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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