- Company Overview for GB FINANCIALS LIMITED (05337696)
- Filing history for GB FINANCIALS LIMITED (05337696)
- People for GB FINANCIALS LIMITED (05337696)
- More for GB FINANCIALS LIMITED (05337696)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
15 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
01 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from 1 Bede Island Road Leicester LE2 7EA England to Office 5 Forest Rock Offices Leicester Road Whitwick Coalville LE67 5GQ on 4 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Gary Michael Beesley on 1 May 2018 | |
04 May 2018 | CH03 | Secretary's details changed for Julia Beesley on 1 May 2018 | |
29 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
19 Jul 2017 | PSC01 | Notification of Gary Michael Beesley as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
10 Jul 2017 | PSC07 | Cessation of Gary Michael Beesley as a person with significant control on 1 December 2016 | |
10 Jul 2017 | PSC01 | Notification of Gary Michael Beesley as a person with significant control on 1 December 2016 | |
10 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2016
|
|
10 Jan 2017 | SH03 | Purchase of own shares. | |
01 Dec 2016 | TM01 | Termination of appointment of Steven Nicholas White as a director on 1 December 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
19 Oct 2015 | CH01 | Director's details changed for Mr Steven Nicholas White on 19 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Gary Michael Beesley on 19 October 2015 | |
19 Oct 2015 | CH03 | Secretary's details changed for Julia Beesley on 19 October 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from The Forest Rock Offices Leicester Road Whitwick Coalville Leicestershire LE67 5GQ England to 1 Bede Island Road Leicester LE2 7EA on 19 October 2015 |