Advanced company searchLink opens in new window

GFA WORLD

Company number 03433617

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)
13 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-18
13 Dec 2017 MISC NE01 filed
13 Dec 2017 CONNOT Change of name notice
04 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-18
04 Dec 2017 MISC NE01
25 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
04 Jul 2017 CC04 Statement of company's objects
30 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
03 Nov 2016 AA Full accounts made up to 31 December 2015
12 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
12 Sep 2016 AP01 Appointment of Mr Christopher Geoffrey Cobbold as a director on 9 September 2016
01 Jul 2016 AP01 Appointment of Rev Stephen Robert Chamberlain Nichols as a director on 18 June 2016
29 Jun 2016 AP01 Appointment of Rev Brian Kirik as a director on 18 June 2016
29 Sep 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 12 September 2015 no member list
10 Oct 2014 AR01 Annual return made up to 12 September 2014 no member list
02 Oct 2014 AA Full accounts made up to 31 December 2013
10 Dec 2013 TM01 Termination of appointment of Loren Combs as a director
24 Oct 2013 AR01 Annual return made up to 12 September 2013 no member list
02 Oct 2013 AA Full accounts made up to 31 December 2012
09 Aug 2013 TM01 Termination of appointment of Randy Mccracken as a director
11 Mar 2013 AP01 Appointment of Paul Jonathan Thomson as a director
19 Feb 2013 AP01 Appointment of Rev Dr Paul Robert Blackham as a director
19 Feb 2013 AD01 Registered office address changed from Winterscale House Winterscale Street York North Yorkshire YO10 4UA on 19 February 2013