Advanced company searchLink opens in new window

GLF LIMITED

Company number 06758130

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)
12 Nov 2020 L64.04 Dissolution deferment
12 Nov 2020 L64.07 Completion of winding up
17 Sep 2019 COCOMP Order of court to wind up
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
25 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
17 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2018 AA Total exemption full accounts made up to 31 December 2016
29 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 AD01 Registered office address changed from 2 Curlew House Trinity Way London E4 8TD England to 7 Porchester Place London W2 2BS on 15 August 2017
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2015
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
18 Feb 2016 ANNOTATION Rectified This document was removed from the public register on 05/04/2016 as it was done without the authority of the company
05 Feb 2016 ANNOTATION Rectified This document was removed from the public register on 05/04/2016 as it was done without the authority of the company
05 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
05 Feb 2016 ANNOTATION Rectified This document was removed from the public register on 05/04/2016 as it was done without the authority of the company
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
05 Aug 2015 AD01 Registered office address changed from , 34-35 D'arblay Street Soho, London, W1F 8EY to 2 Curlew House Trinity Way London E4 8TD on 5 August 2015