GONE BUT NOT FORGOTTEN LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-04-16 with no updates

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-02-28

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-16 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/11/2310 November 2023 Certificate of change of name

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

21/04/1621 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE MARY OLDRIDGE / 28/07/2014

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAVRIL DENNIS / 28/07/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM FIRST FLOOR UNIT 4C VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE UNITED KINGDOM

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE OLDRIDGE

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MRS VIVIENNE MARY OLDRIDGE

View Document

13/08/1313 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 3

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAVRIL DENNIS / 20/08/2012

View Document

10/05/1310 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE MARY OLDRIDGE / 20/08/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR PHILIP GAVRIL DENNIS

View Document

10/08/1210 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MRS VIVIENNE MARY OLDRIDGE

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNIS

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 13 FARM DRIVE CYNCOED CARDIFF CF23 6HQ UNITED KINGDOM

View Document

09/03/129 March 2012 ADOPT ARTICLES 06/03/2012

View Document

29/02/1229 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1221 February 2012 COMPANY NAME CHANGED BROLYN BUTCHERS SUPPLIES LTD CERTIFICATE ISSUED ON 21/02/12

View Document

15/02/1215 February 2012 CHANGE OF NAME 09/02/2012

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON LEWIS

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM DFC, FIRST FLOOR UNIT 4C, VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE UNITED KINGDOM

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARK LEWIS / 01/02/2011

View Document

03/03/113 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM GROVE HOUSE 3 PARK GROVE CARDIFF CF10 3BL WALES

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAVRIL DENNIS / 01/02/2010

View Document

02/03/102 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MR PHILIP GAVRIL DENNIS

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MR SIMON MARK HENRY LEWIS

View Document

17/02/0917 February 2009 ADOPT MEM AND ARTS 13/02/2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

13/02/0913 February 2009 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