GPF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

23/02/2523 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/08/242 August 2024 Appointment of Mr. Matteo Moretti as a director on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Matteo Moretti as a director on 2024-07-31

View Document

02/08/242 August 2024 Appointment of Mr. Matteo Moretti as a director on 2024-07-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

18/07/2418 July 2024 Director's details changed for Mr. Ernesto Franz on 2020-01-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/02/2418 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/08/2328 August 2023 Termination of appointment of Riccardo Paoncelli as a director on 2023-07-31

View Document

02/06/232 June 2023 Notification of Ernestino Franz as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Cessation of Roberto Paoncelli as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-05-31

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

18/03/2318 March 2023 Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 2023-03-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Notification of Roberto Paoncelli as a person with significant control on 2022-04-01

View Document

03/05/223 May 2022 Cessation of Ernestino Franz as a person with significant control on 2022-04-01

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Certificate of change of name

View Document

01/10/211 October 2021 Appointment of Mr. Riccardo Paoncelli as a director on 2021-09-15

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

24/09/2124 September 2021 Cessation of Alessandro Ottogalli as a person with significant control on 2021-09-01

View Document

24/09/2124 September 2021 Notification of Ernestino Franz as a person with significant control on 2021-09-01

View Document

05/07/215 July 2021 Termination of appointment of Alessandro Ottogalli as a director on 2021-06-30

View Document

05/07/215 July 2021 Cessation of Alessandra Polato as a person with significant control on 2020-11-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 23 HELENA ROAD LONDON NW10 1HY

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/07/1630 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

24/07/1524 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/07/141 July 2014 DIRECTOR APPOINTED ALESSANDRO OTTOGALLI

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 PREVSHO FROM 28/02/2015 TO 31/05/2014

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

29/11/1329 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR MORENO CRESTALE

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/10/1222 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MORENO CRESTALE / 01/09/2011

View Document

08/11/118 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 CURREXT FROM 30/09/2011 TO 29/02/2012

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR. ERNESTO FRANZ

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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