GF & AJ LIMITED
Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Final Gazette dissolved following liquidation |
29/11/2429 November 2024 | Final Gazette dissolved following liquidation |
29/08/2429 August 2024 | Return of final meeting in a creditors' voluntary winding up |
09/11/239 November 2023 | Liquidators' statement of receipts and payments to 2023-09-30 |
02/12/222 December 2022 | Liquidators' statement of receipts and payments to 2022-09-30 |
07/10/217 October 2021 | Statement of affairs |
07/10/217 October 2021 | Registered office address changed from 6 Elmway Hilda Park Chester Le Street DH2 2LD England to Suit 5, 2nd Floor,Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-10-07 |
07/10/217 October 2021 | Appointment of a voluntary liquidator |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Resolutions |
10/08/2110 August 2021 | Cessation of Michael Paul Dinning as a person with significant control on 2021-07-01 |
10/08/2110 August 2021 | Appointment of Ms Georgia Faye Dinning as a director on 2021-07-30 |
10/08/2110 August 2021 | Notification of Georgia Faye Dinning as a person with significant control on 2021-07-30 |
06/08/216 August 2021 | Termination of appointment of Michael Paul Dinning as a director on 2021-07-01 |
20/08/2020 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
09/05/199 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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