Advanced company searchLink opens in new window

GLF LIMITED

Company number 06758130

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)
09 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
27 May 2015 AD01 Registered office address changed from , 1 Berkeley Street, Mayfair, London, W1J 8DJ, England to 2 Curlew House Trinity Way London E4 8TD on 27 May 2015
20 Mar 2015 AD01 Registered office address changed from , 37 Abbey Road, London, NW8 0AT to 2 Curlew House Trinity Way London E4 8TD on 20 March 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
10 Jun 2014 TM01 Termination of appointment of Erkan Akbas as a director
05 Jan 2014 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AD01 Registered office address changed from , 25 Old Broad Street, London, EC2N 1HN, United Kingdom on 10 September 2013
23 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 25 October 2011
  • GBP 10,000
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
13 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2010 AD01 Registered office address changed from , 8 Ladysmith Road, Enfield, Middlesex, EN1 3AA, United Kingdom on 7 September 2010
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Erkan Remzi Akbas on 16 November 2009