GELFI (UK) LIMITED

03895488
316 BLACKPOOL ROAD FULWOOD PRESTON PR2 3AE

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2021 accounts Annual Accounts 6 Buy now
09 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 accounts Annual Accounts 6 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2018 accounts Annual Accounts 6 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 accounts Annual Accounts 6 Buy now
08 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2016 accounts Annual Accounts 6 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2015 accounts Annual Accounts 5 Buy now
04 Aug 2015 annual-return Annual Return 3 Buy now
04 Dec 2014 accounts Annual Accounts 5 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
06 Mar 2014 officers Termination of appointment of director (Sarah Gill) 1 Buy now
06 Mar 2014 officers Termination of appointment of secretary (Sarah Gill) 1 Buy now
06 Mar 2014 officers Termination of appointment of director (Richard Greathead) 1 Buy now
04 Dec 2013 accounts Annual Accounts 6 Buy now
02 Aug 2013 annual-return Annual Return 6 Buy now
23 May 2013 mortgage Registration of a charge 27 Buy now
18 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
23 Oct 2012 accounts Annual Accounts 6 Buy now
02 Oct 2012 annual-return Annual Return 6 Buy now
08 Nov 2011 accounts Annual Accounts 6 Buy now
26 Sep 2011 annual-return Annual Return 6 Buy now
09 Nov 2010 accounts Annual Accounts 6 Buy now
18 Oct 2010 annual-return Annual Return 6 Buy now
18 Oct 2010 officers Change of particulars for director (Richard Lewis Greathead) 2 Buy now
18 Dec 2009 accounts Annual Accounts 6 Buy now
09 Nov 2009 officers Change of particulars for director (Richard Lewis Greathead) 3 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
19 Aug 2009 officers Appointment terminated secretary amounderness properties LIMITED 1 Buy now
19 Aug 2009 officers Appointment terminated director john smith 1 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from 25B long street tetbury gloucestershire GL8 8AA 1 Buy now
21 May 2009 officers Director and secretary appointed sarah gill 2 Buy now
21 May 2009 officers Director appointed richard lewis greathead 2 Buy now
21 May 2009 officers Director appointed peter greathead 2 Buy now
18 May 2009 accounts Annual Accounts 7 Buy now
17 Dec 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
21 Feb 2008 accounts Accounting reference date extended from 31/12/07 to 30/06/08 1 Buy now
10 Dec 2007 capital Declaration of assistance for shares acquisition 5 Buy now
22 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2007 officers Secretary resigned 1 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
16 Nov 2007 officers New secretary appointed 2 Buy now
16 Nov 2007 officers New director appointed 2 Buy now
28 Sep 2007 annual-return Return made up to 25/09/07; full list of members 3 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
26 Jul 2007 accounts Annual Accounts 7 Buy now
05 Mar 2007 annual-return Return made up to 16/12/06; full list of members 3 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
25 May 2006 accounts Annual Accounts 7 Buy now
04 Jan 2006 annual-return Return made up to 16/12/05; full list of members 6 Buy now
18 May 2005 accounts Annual Accounts 6 Buy now
21 Dec 2004 annual-return Return made up to 16/12/04; full list of members 6 Buy now
20 Jul 2004 accounts Annual Accounts 6 Buy now
04 Jun 2004 annual-return Return made up to 16/12/03; full list of members 6 Buy now
21 Oct 2003 accounts Annual Accounts 11 Buy now
21 Mar 2003 annual-return Return made up to 16/12/02; full list of members 6 Buy now
05 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Apr 2002 accounts Annual Accounts 10 Buy now
18 Dec 2001 annual-return Return made up to 16/12/01; full list of members 5 Buy now
18 Dec 2001 address Registered office changed on 18/12/01 from: 37 market place chippenham wiltshire SN15 3HT 1 Buy now
25 May 2001 accounts Annual Accounts 6 Buy now
08 Jan 2001 annual-return Return made up to 16/12/00; full list of members 6 Buy now
13 Oct 2000 address Registered office changed on 13/10/00 from: 21 market place cirencester gloucestershire GL7 2NX 1 Buy now
27 Jan 2000 capital Ad 20/01/00--------- £ si 3999@1=3999 £ ic 1/4000 2 Buy now
20 Jan 2000 officers Secretary resigned 1 Buy now
20 Jan 2000 officers Director resigned 1 Buy now
20 Jan 2000 officers New secretary appointed 2 Buy now
20 Jan 2000 officers New director appointed 2 Buy now
20 Jan 2000 officers New director appointed 2 Buy now
16 Dec 1999 incorporation Incorporation Company 17 Buy now