THE GAFF 1 LIMITED
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been suspended |
03/05/253 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Registration of charge 117200620001, created on 2024-03-26 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
24/10/2324 October 2023 | Change of details for Danielle Phillips as a person with significant control on 2023-10-24 |
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 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/04/2314 April 2023 | Director's details changed for Miss Danielle Phillips on 2023-02-28 |
14/04/2314 April 2023 | Director's details changed for Mr Daniel Saunders on 2023-02-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | PSC'S CHANGE OF PARTICULARS / DANIELLE PHILLIPS / 14/02/2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SAUNDERS / 14/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
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 |
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 |
15/05/1915 May 2019 | DIRECTOR APPOINTED MISS DANIELLE PHILLIPS |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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