Advanced company searchLink opens in new window

GFZ DEVELOPMENTS LIMITED

Company number 07638914

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)
12 Sep 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
12 Sep 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011
11 Sep 2012 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 11 September 2012
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jul 2011 SH10 Particulars of variation of rights attached to shares
20 Jul 2011 SH08 Change of share class name or designation
20 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Jun 2011 AP01 Appointment of Andrew John Melrose as a director
27 Jun 2011 AP01 Appointment of Yehuda Arieh Missri as a director
27 Jun 2011 AP01 Appointment of Aharon Benjamin Missri as a director
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 200
24 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2011 TM02 Termination of appointment of Aci Secretaries Limited as a secretary
02 Jun 2011 TM01 Termination of appointment of John King as a director
02 Jun 2011 AP01 Appointment of Joseph Noel Leonard as a director
18 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted