GFI SOFTWARE LTD

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Application to strike the company off the register

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Statement of capital on 2023-08-23

View Document

23/08/2323 August 2023 Resolutions

View Document

16/06/2316 June 2023 Appointment of David Aidan Harpur as a director on 2023-06-06

View Document

16/06/2316 June 2023 Termination of appointment of Andrew Simon Price as a director on 2023-06-06

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2019-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2018-12-31

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2020-12-31

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2017-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW PRICE

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM CENTURION HOUSE LONDON ROAD STAINES-UPON-THAMES MIDDLESEX TW18 4AX

View Document

24/01/1924 January 2019 CORPORATE SECRETARY APPOINTED PITSEC LIMITED

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

10/08/1710 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 15001

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SPINA

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR ANDREW PRICE

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR ANDREW PRICE

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SPINA

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR DAVID SPINA

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CALLEJA

View Document

07/01/167 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 SECRETARY APPOINTED MR DAVID SPINA

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER SCOTT

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODRIDGE

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY INGO BEDNARZ

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM MAGNA HOUSE, 18-32 LONDON ROAD STAINES MIDDLESEX TW18 4BP

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/08/147 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED PAUL GOODRIDGE

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL KOSSMANN

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/01/123 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KOSSMANN / 27/07/2011

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR WALTER SCOTT

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED DAVID KOSSMANN

View Document

26/10/1126 October 2011 SECRETARY APPOINTED INGO BEDNARZ

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH CALLEJA

View Document

12/10/1112 October 2011 REAFFIRMATION AGREEMENT 29/09/2011

View Document

26/09/1126 September 2011 A GUARANTEE AGREEMENT 13/09/2011

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CALLEJA / 27/01/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GALE

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MR JOSEPH CALLEJA

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY SIMON AZZOPARDI

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MR CHRISTOPHER DAVIS GALE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON AZZOPARDI

View Document

03/01/083 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNIT 2 ST JOHNS MEWS ST JOHNS ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AN

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 AUDITOR'S RESIGNATION

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 5 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT

View Document

27/01/0327 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/02/026 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 £ NC 10000/15000 10/10/

View Document

26/11/0126 November 2001 NC INC ALREADY ADJUSTED 10/10/01

View Document

26/11/0126 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 S386 DIS APP AUDS 12/12/00

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 S366A DISP HOLDING AGM 12/12/00

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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