THE GAFF 1 LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

03/05/253 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Registration of charge 117200620001, created on 2024-03-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

24/10/2324 October 2023 Change of details for Danielle Phillips as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport South Wales NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-10-24

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Director's details changed for Miss Danielle Phillips on 2023-02-28

View Document

14/04/2314 April 2023 Director's details changed for Mr Daniel Saunders on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / DANIELLE PHILLIPS / 14/02/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SAUNDERS / 14/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 Registered office address changed from , Unit 17 Mill Street Industrial Estate, Mill Street, Abergavenny, Gwent, NP7 5HE, United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 2019-05-15

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM UNIT 17 MILL STREET INDUSTRIAL ESTATE MILL STREET ABERGAVENNY GWENT NP7 5HE UNITED KINGDOM

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MISS DANIELLE PHILLIPS

View Document

10/12/1810 December 2018 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