GFM EUROPEAN LIMITED

05893523
ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB

Documents

Documents
Date Category Description Pages
16 Sep 2014 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jun 2014 officers Change of particulars for corporate secretary (Corporate Secretaries Limited) 1 Buy now
03 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
22 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
31 May 2013 accounts Annual Accounts 6 Buy now
27 Feb 2013 officers Change of particulars for director (Ms Karin Elisabeth Janse Van Rensburg) 2 Buy now
04 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Aug 2012 officers Appointment of director (Karin Elisabeth Janse Van Rensburg) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Ruth Kirwan) 1 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
18 Apr 2011 accounts Annual Accounts 5 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
25 Nov 2009 officers Termination of appointment of director (Michael Bulliman) 1 Buy now
25 Nov 2009 officers Appointment of director (Ruth Kirwan) 2 Buy now
11 Nov 2009 accounts Annual Accounts 5 Buy now
04 Aug 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
16 Jul 2009 accounts Annual Accounts 5 Buy now
28 Apr 2009 resolution Resolution 10 Buy now
24 Apr 2009 officers Appointment terminate, director perfect service LIMITED logged form 1 Buy now
31 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Mar 2009 annual-return Return made up to 01/08/08; full list of members 3 Buy now
27 Mar 2009 officers Director appointed michael ian bulliman 1 Buy now
26 Mar 2009 officers Appointment terminated director perfect service LIMITED 1 Buy now
21 Mar 2009 officers Secretary appointed corporate secretaries LIMITED 2 Buy now
21 Mar 2009 officers Appointment terminated secretary london company services LTD 1 Buy now
21 Mar 2009 address Registered office changed on 21/03/2009 from ground floor west 68 south lambeth road london SW8 1RL 1 Buy now
27 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
30 May 2008 accounts Annual Accounts 2 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: 68 ground floor west south lambeth road london SW8 1RL 1 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: thrale house 2ND floor west 44-46 southwark street london greater london SE1 1UN 1 Buy now
09 Nov 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
14 Dec 2006 officers New secretary appointed 2 Buy now
14 Dec 2006 officers Secretary resigned 1 Buy now
14 Dec 2006 address Registered office changed on 14/12/06 from: suite b, 29 harley street london W1G 9QR 1 Buy now
01 Aug 2006 incorporation Incorporation Company 8 Buy now