GFG 13 LIMITED

Register to unlock more data on OkredoRegister

GFG 13 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07928826

Incorporation date

30/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Phoenix Yard, 5-9 Upper Brown Street, Leicester LE1 5TECopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2012)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the company off the register
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon28/05/2024
Certificate of change of name
dot icon31/01/2024
Micro company accounts made up to 2023-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon14/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/09/2022
Registered office address changed from The Phoenix Yard 5 - 9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 2022-09-21
dot icon09/06/2022
Change of details for Mne Accounting Limited as a person with significant control on 2022-06-01
dot icon04/03/2022
Appointment of Mrs Natasha Kiri Harris as a director on 2022-03-01
dot icon03/03/2022
Appointment of Mr James Anthony Steadman as a director on 2022-03-01
dot icon01/03/2022
Confirmation statement made on 2022-01-30 with updates
dot icon30/11/2021
Director's details changed for Mr Timothy Mark Emmony on 2021-11-30
dot icon30/11/2021
Registered office address changed from 5-9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5 - 9 Upper Brown Street Leicester LE1 5TE on 2021-11-30
dot icon30/11/2021
Director's details changed for Mr Timothy Emmony on 2021-11-30
dot icon30/11/2021
Director's details changed for Mr Timothy Emmony on 2021-11-30
dot icon30/11/2021
Registered office address changed from 25 Clay Pit Way Barlborough Chesterfield Derbyshire S43 4WN England to 5-9 Upper Brown Street Leicester LE1 5TE on 2021-11-30
dot icon30/11/2021
Cessation of Stephen Roy Tysoe as a person with significant control on 2021-11-30
dot icon30/11/2021
Notification of Mne Accounting Limited as a person with significant control on 2021-11-30
dot icon30/11/2021
Appointment of Mr Timothy Emmony as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Stephen Roy Tysoe as a director on 2021-11-30
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Registered office address changed from 6Th Floor City Gate East Toll House Hill Nottingham NG1 5FS to 25 Clay Pit Way Barlborough Chesterfield Derbyshire S43 4WN on 2015-03-19
dot icon02/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon27/03/2012
Registered office address changed from 25 Clay Pit Way Barlborough Chesterfield S43 4WN England on 2012-03-27
dot icon27/03/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon30/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
43.55K
-
0.00
-
-
2022
2
34.11K
-
0.00
-
-
2022
2
34.11K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

34.11K £Descended-21.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GFG 13 LIMITED

GFG 13 LIMITED is an(a) Dissolved company incorporated on 30/01/2012 with the registered office located at The Phoenix Yard, 5-9 Upper Brown Street, Leicester LE1 5TE. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GFG 13 LIMITED?

toggle

GFG 13 LIMITED is currently Dissolved. It was registered on 30/01/2012 and dissolved on 01/07/2025.

Where is GFG 13 LIMITED located?

toggle

GFG 13 LIMITED is registered at The Phoenix Yard, 5-9 Upper Brown Street, Leicester LE1 5TE.

What does GFG 13 LIMITED do?

toggle

GFG 13 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does GFG 13 LIMITED have?

toggle

GFG 13 LIMITED had 2 employees in 2022.

What is the latest filing for GFG 13 LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.