GELFI (UK) LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-03-16 View Report
Accounts. Accounts type total exemption full. 2021-03-15 View Report
Dissolution. Dissolution application strike off company. 2021-03-09 View Report
Confirmation statement. Statement with updates. 2020-09-15 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-08-05 View Report
Accounts. Accounts type total exemption full. 2018-11-30 View Report
Confirmation statement. Statement with updates. 2018-08-01 View Report
Accounts. Accounts type total exemption full. 2018-02-20 View Report
Mortgage. Charge number: 038954880003. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-08-01 View Report
Accounts. Accounts type total exemption full. 2016-09-09 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Accounts. Accounts type dormant. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Accounts. Accounts type dormant. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Officers. Officer name: Sarah Gill. 2014-03-06 View Report
Officers. Officer name: Sarah Gill. 2014-03-06 View Report
Officers. Officer name: Richard Greathead. 2014-03-06 View Report
Accounts. Accounts type small. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Mortgage. Charge number: 038954880003. 2013-05-23 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-02-18 View Report
Accounts. Accounts type small. 2012-10-23 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Accounts. Accounts type small. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-09-26 View Report
Accounts. Accounts type small. 2010-11-09 View Report
Annual return. With made up date full list shareholders. 2010-10-18 View Report
Officers. Change date: 2009-12-30. Officer name: Richard Lewis Greathead. 2010-10-18 View Report
Accounts. Accounts type total exemption small. 2009-12-18 View Report
Officers. Officer name: Richard Lewis Greathead. Change date: 2009-10-01. 2009-11-09 View Report
Annual return. With made up date full list shareholders. 2009-10-19 View Report
Officers. Description: Appointment terminated secretary amounderness properties LIMITED. 2009-08-19 View Report
Officers. Description: Appointment terminated director john smith. 2009-08-19 View Report
Address. Description: Registered office changed on 03/06/2009 from 25B long street tetbury gloucestershire GL8 8AA. 2009-06-03 View Report
Officers. Description: Director and secretary appointed sarah gill. 2009-05-21 View Report
Officers. Description: Director appointed richard lewis greathead. 2009-05-21 View Report
Officers. Description: Director appointed peter greathead. 2009-05-21 View Report
Accounts. Accounts type small. 2009-05-18 View Report
Annual return. Legacy. 2008-12-17 View Report
Accounts. Legacy. 2008-02-21 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2007-12-10 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-11-22 View Report
Officers. Description: Secretary resigned. 2007-11-16 View Report
Officers. Description: Director resigned. 2007-11-16 View Report
Officers. Description: Director resigned. 2007-11-16 View Report
Officers. Description: New secretary appointed. 2007-11-16 View Report
Officers. Description: New director appointed. 2007-11-16 View Report