- Company Overview for GFZ DEVELOPMENTS LIMITED (07638914)
- Filing history for GFZ DEVELOPMENTS LIMITED (07638914)
- People for GFZ DEVELOPMENTS LIMITED (07638914)
- Charges for GFZ DEVELOPMENTS LIMITED (07638914)
- More for GFZ DEVELOPMENTS LIMITED (07638914)
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) |
---|---|---|---|
25 Jun 2016 | MR04 | Satisfaction of charge 076389140003 in full | |
25 Jun 2016 | MR04 | Satisfaction of charge 076389140004 in full | |
13 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
27 Nov 2015 | MR01 | Registration of charge 076389140005, created on 26 November 2015 | |
29 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
07 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
10 Jun 2014 | MR01 | Registration of charge 076389140004 | |
03 Jun 2014 | CH01 | Director's details changed for Yehuda Arieh Missri on 3 June 2014 | |
03 Jun 2014 | CH01 | Director's details changed for Aharon Benjamin Missri on 3 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
30 May 2014 | MR01 | Registration of charge 076389140003 | |
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
29 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 8 November 2013
|
|
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
21 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
14 Jan 2013 | AD01 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 14 January 2013 | |
18 Dec 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
15 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued |