GFE MARKETING SUPPORT LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIULIANA GORLA

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIORGIO RICCHEBUONO

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ENRICO DANIELETTO

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR CHRISTIAN BAROZZI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 21/02/14 STATEMENT OF CAPITAL GBP 20000

View Document

03/04/143 April 2014 DIRECTOR APPOINTED GIORGIO RICCHEBUONO

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ENRICO DANIELETTO / 01/03/2014

View Document

09/07/139 July 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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