GAFF DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Registered office address changed from Riverview 21 Riverview Ballykelly BT49 9NW Northern Ireland to Furness House Aghanloo Road Limavady BT49 0HE on 2025-07-09 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
05/12/245 December 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/05/246 May 2024 | Registered office address changed from 26C Catherine Street Limavady Co Derry BT49 9DB to Riverview 21 Riverview Ballykelly BT49 9NW on 2024-05-06 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
14/02/2414 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Confirmation statement made on 2023-10-05 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2022-10-05 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
23/09/2223 September 2022 | Confirmation statement made on 2021-10-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/04/2222 April 2022 | Registered office address changed from 10-12 Artillery Street Londonderry BT48 6RG United Kingdom to 26C Catherine Street Limavady Co Derry BT49 9DB on 2022-04-22 |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
25/09/1925 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6458100001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
04/10/184 October 2018 | CESSATION OF RYAN BYRNE AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
19/02/1819 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6458100001 |
16/05/1716 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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