Advanced company searchLink opens in new window

GFO INVESTMENTS LTD.

Company number 11774439

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2022 DS01 Application to strike the company off the register
11 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
19 Dec 2021 AAMD Amended micro company accounts made up to 31 January 2020
08 Dec 2021 AA Micro company accounts made up to 31 January 2021
01 Dec 2021 PSC02 Notification of Gfo Group Holdings Ltd. as a person with significant control on 29 November 2021
08 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
08 Nov 2021 PSC07 Cessation of Aurelius Maximilian Gastauer as a person with significant control on 1 November 2021
15 Sep 2021 AD01 Registered office address changed from 25 Canada Square Floor 33 London E14 5LB England to One Canada Square 37th Floor London E14 5AA on 15 September 2021
15 Jul 2021 TM01 Termination of appointment of Aurelius Maximilian Gastauer as a director on 15 July 2021
15 Jul 2021 AP02 Appointment of Global Corporate Management Ltd as a director on 15 July 2021
02 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 1
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
11 Aug 2020 PSC01 Notification of Aurelius Maximilian Gastauer as a person with significant control on 11 August 2020
11 Aug 2020 AP01 Appointment of Mr Aurelius Maximilian Gastauer as a director on 11 August 2020
11 Aug 2020 TM01 Termination of appointment of Verena Paul as a director on 7 August 2020
11 Aug 2020 PSC07 Cessation of Verena Paul as a person with significant control on 7 August 2020
22 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from Level 33 25 Canada Square Canary Wharf London Greater London E14 5LB to 25 Canada Square Floor 33 London E14 5LB on 22 January 2020
13 Nov 2019 AD01 Registered office address changed from 459 Finchley Road London NW3 6HN United Kingdom to Level 33 25 Canada Square Canary Wharf London Greater London E14 5LB on 13 November 2019
17 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted