Download leads from Nexok and grow your business. Find out more

Gf Realisations Limited

Documents

Total Documents44
Total Pages134

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off
8 January 2013Final Gazette dissolved via voluntary strike-off
11 September 2012First Gazette notice for voluntary strike-off
11 September 2012First Gazette notice for voluntary strike-off
31 August 2012Application to strike the company off the register
31 August 2012Application to strike the company off the register
9 January 2012Purchase of own shares.
9 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 January 2012Purchase of own shares.
9 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 November 2011Total exemption small company accounts made up to 30 June 2011
15 November 2011Total exemption small company accounts made up to 30 June 2011
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 800,000
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 800,000
28 July 2011Total exemption small company accounts made up to 30 June 2010
28 July 2011Total exemption small company accounts made up to 30 June 2010
30 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-24
27 June 2011Company name changed gunfleet marine LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
27 June 2011Registered office address changed from Fox's Marina Wherstead Ipswich Suffolk IP2 8SA United Kingdom on 27 June 2011
27 June 2011Registered office address changed from Fox's Marina Wherstead Ipswich Suffolk IP2 8SA United Kingdom on 27 June 2011
24 May 2011Director's details changed for Mr William Howlett on 24 May 2011
24 May 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010
24 May 2011Director's details changed for Mr William Howlett on 24 May 2011
24 May 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010
24 November 2010Annual return made up to 10 November 2010 with a full list of shareholders
24 November 2010Annual return made up to 10 November 2010 with a full list of shareholders
23 November 2010Director's details changed for Mr William Howlett on 1 November 2010
23 November 2010Director's details changed for Mr William Howlett on 1 November 2010
23 November 2010Director's details changed for Mr William Howlett on 1 November 2010
15 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 800,000
15 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 800,000
7 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 600,000.00
7 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 600,000.00
7 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 600,000.00
22 June 2010Appointment of Mr William Howlett as a director
22 June 2010Appointment of Mr William Howlett as a director
22 May 2010Particulars of a mortgage or charge / charge no: 1
22 May 2010Particulars of a mortgage or charge / charge no: 1
8 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010
8 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed