Advanced company searchLink opens in new window

GFI HOLDINGS LIMITED

Company number 03405222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
22 Dec 2017 TM01 Termination of appointment of Stephen Marcus Merkel as a director on 5 December 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
08 Dec 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
23 Mar 2016 AA Full accounts made up to 31 December 2014
23 Nov 2015 AP01 Appointment of Mr Stephen Marcus Merkel as a director on 20 November 2015
20 Nov 2015 AP01 Appointment of Mr Sean Anthony Windeatt as a director on 20 November 2015
10 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,769,420
22 Jul 2015 TM01 Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015
26 May 2015 AP03 Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015
19 May 2015 TM02 Termination of appointment of Jessica Terry as a secretary on 19 May 2015
02 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,769,420
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 AA Full accounts made up to 31 December 2012
13 Mar 2014 MR04 Satisfaction of charge 10 in full
13 Mar 2014 MR04 Satisfaction of charge 7 in full
13 Mar 2014 MR04 Satisfaction of charge 9 in full
13 Mar 2014 MR04 Satisfaction of charge 8 in full
13 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26