Advanced company searchLink opens in new window

G & F PROPERTY INVESTMENT LIMITED

Company number 09208363

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 March 2018
27 Sep 2018 AD01 Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 27 September 2018
27 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 100
12 Feb 2018 AA Micro company accounts made up to 30 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
14 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
14 Sep 2017 PSC01 Notification of Michael John Gray as a person with significant control on 29 July 2016
14 Sep 2017 PSC01 Notification of Allen Fairhall as a person with significant control on 13 April 2016
07 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 100
19 May 2016 AP01 Appointment of Mr Michael John Gray as a director on 19 May 2016
19 May 2016 TM01 Termination of appointment of Graham Ralph as a director on 13 April 2016
19 May 2016 AP01 Appointment of Mr Allen Frank Fairhall as a director on 13 April 2016
09 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
09 Apr 2016 CONNOT Change of name notice
31 Mar 2016 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
26 May 2015 AP01 Appointment of Mr Graham Ralph as a director on 22 May 2015
26 May 2015 TM01 Termination of appointment of Sheena Sheikh as a director on 22 May 2015