GF I.T SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
19/12/2119 December 2021 | Application to strike the company off the register |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
21/06/2121 June 2021 | Change of details for George Alexander Foster as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for George Alexander Foster on 2021-06-21 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/11/196 November 2019 | DISS40 (DISS40(SOAD)) |
05/11/195 November 2019 | FIRST GAZETTE |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 274 BROWNS LANE BROWNS LANE ALLESLEY COVENTRY CV5 9EE UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
20/03/1820 March 2018 | COMPANY NAME CHANGED GF I.T SOULTIONS LIMITED CERTIFICATE ISSUED ON 20/03/18 |
07/12/177 December 2017 | 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