Advanced company searchLink opens in new window

GFT DEALING LIMITED

Company number 07049567

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2012 AA Full accounts made up to 31 August 2012
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2012 DS01 Application to strike the company off the register
22 Oct 2012 TM01 Termination of appointment of John Philip Dale Hancox as a director on 6 October 2012
21 Dec 2011 TM01 Termination of appointment of James Glynn West as a director on 12 December 2011
19 Dec 2011 AA Full accounts made up to 31 August 2011
18 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-11-18
  • GBP 1
15 Sep 2011 TM02 Termination of appointment of Gartmore Investment Limited as a secretary on 31 August 2011
15 Sep 2011 AP04 Appointment of Henderson Secretarial Services Limited as a secretary on 31 August 2011
13 Jun 2011 AD01 Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB United Kingdom on 13 June 2011
19 Apr 2011 TM01 Termination of appointment of Robert Jeens as a director
19 Apr 2011 AP01 Appointment of Mr Thomas Hugh Bartlam as a director
14 Feb 2011 AA Accounts for a dormant company made up to 31 August 2010
07 Dec 2010 TM01 Termination of appointment of James Kerr-Muir as a director
16 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
01 Sep 2010 AP01 Appointment of Mr Robert Charles Hubert Jeens as a director
04 Jun 2010 CH01 Director's details changed for Roderick Aidan Birkett on 3 June 2010
09 Nov 2009 AA01 Current accounting period shortened from 31 October 2010 to 31 August 2010
20 Oct 2009 NEWINC Incorporation