GFZ DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Final Gazette dissolved following liquidation

View Document

07/06/257 June 2025 Final Gazette dissolved following liquidation

View Document

07/03/257 March 2025 Return of final meeting in a members' voluntary winding up

View Document

29/10/2429 October 2024 Registered office address changed from 2 st. Andrews Place Lewes East Sussex BN7 1UP to 68 Ship Street Brighton East Sussex BN1 1AE on 2024-10-29

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Declaration of solvency

View Document

28/10/2428 October 2024 Resolutions

View Document

09/07/249 July 2024 Termination of appointment of Yehuda Arieh Missri as a director on 2024-07-02

View Document

09/07/249 July 2024 Termination of appointment of Aharon Benjamin Missri as a director on 2024-07-02

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

25/04/2325 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

24/04/2024 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/2021 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076389140006

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076389140007

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH NOEL LEONARD / 13/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MELROSE / 13/11/2017

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076389140006

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076389140003

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076389140004

View Document

25/06/1625 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076389140005

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076389140005

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076389140004

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / AHARON BENJAMIN MISSRI / 03/06/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / YEHUDA ARIEH MISSRI / 03/06/2014

View Document

02/06/142 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076389140003

View Document

29/11/1329 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1329 November 2013 ADOPT ARTICLES 08/11/2013

View Document

29/11/1329 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 201

View Document

29/11/1329 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

12/09/1212 September 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 44 SOUTHAMPTON BUILDINGS LONDON WC2A 1AP UNITED KINGDOM

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1120 July 2011 ADOPT ARTICLES 14/07/2011

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED YEHUDA ARIEH MISSRI

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED AHARON BENJAMIN MISSRI

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED ANDREW JOHN MELROSE

View Document

24/06/1124 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1124 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 200

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

02/06/112 June 2011 DIRECTOR APPOINTED JOSEPH NOEL LEONARD

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

18/05/1118 May 2011 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