- Company Overview for DEVELOPMENT GFC UK LIMITED (11938373)
- Filing history for DEVELOPMENT GFC UK LIMITED (11938373)
- People for DEVELOPMENT GFC UK LIMITED (11938373)
- More for DEVELOPMENT GFC UK LIMITED (11938373)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
27 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2024 | AA | Micro company accounts made up to 30 April 2023 | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
13 Mar 2023 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 13 March 2023 | |
24 Nov 2022 | TM01 | Termination of appointment of Timothy Lewis Saxton as a director on 10 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Ms Miriam Dinah Segal on 30 September 2021 | |
08 Jul 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
09 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Ms Miriam Dinah Segal on 4 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
19 Jun 2020 | CH01 | Director's details changed for Ms Miriam Dinah Segal on 10 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 | |
20 May 2019 | AP01 | Appointment of Mr Timothy Lewis Saxton as a director on 20 May 2019 | |
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|