GFLE ENFIELD O & M LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/05/234 May 2023 Termination of appointment of Winston Kenneth Reed as a director on 2023-04-13

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Termination of appointment of Stuart Michael Cole as a director on 2017-09-14

View Document

25/01/2225 January 2022 Termination of appointment of Mark Stewart Voss as a director on 2021-11-17

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

03/05/193 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 DIRECTOR APPOINTED MR MARK STEWART VOSS

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENER FOR LIFE ENERGY LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1415 August 2014 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