Advanced company searchLink opens in new window

GFG 11 LIMITED

Company number 10356579

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)
30 Nov 2023 AA Micro company accounts made up to 31 October 2022
23 Oct 2023 SH03 Purchase of own shares.
12 Oct 2023 CERTNM Company name changed rw jarvis & co LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
12 Oct 2023 SH02 Consolidation of shares on 26 June 2023
11 Oct 2023 SH02 Sub-division of shares on 26 June 2023
06 Oct 2023 SH06 Cancellation of shares. Statement of capital on 26 June 2023
  • GBP 1
05 Oct 2023 CERTNM Company name changed goodchild accountancy services LIMITED\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
06 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
31 Jul 2023 SH03 Purchase of own shares.
17 Jul 2023 SH06 Cancellation of shares. Statement of capital on 26 June 2023
  • GBP 1
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 CH01 Director's details changed for Mr James Anthony Steadman on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from The Old Rectory Main Street Glenfield Leicestershire LE3 8DG England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 1 September 2022
03 Mar 2022 AP01 Appointment of Mr James Anthony Steadman as a director on 28 February 2022
01 Mar 2022 AP01 Appointment of Mrs Natasha Kiri Harris as a director on 28 February 2022
28 Feb 2022 PSC07 Cessation of Paul Goodchild as a person with significant control on 28 February 2022
28 Feb 2022 TM01 Termination of appointment of Paul Goodchild as a director on 28 February 2022
28 Feb 2022 PSC07 Cessation of Juliette Goodchild as a person with significant control on 28 February 2022
28 Feb 2022 PSC02 Notification of Gilroy Finance Group Limited as a person with significant control on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Timothy Mark Emmony as a director on 28 February 2022
24 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
12 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
04 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 October 2019