Advanced company searchLink opens in new window

GBB (UK) HOLDINGS LIMITED

Company number 07121407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2025 MR04 Satisfaction of charge 071214070004 in full
13 Jan 2025 TM01 Termination of appointment of Antonio Debiase as a director on 31 December 2024
13 Jan 2025 TM01 Termination of appointment of Daniel Mark Saulter as a director on 31 December 2024
10 Jan 2025 AP01 Appointment of Amber Wilkinson as a director on 7 January 2025
09 Jan 2025 AP01 Appointment of Matthew Button as a director on 7 January 2025
07 Jan 2025 AP01 Appointment of Ms Allison Jane Carr as a director on 31 December 2024
12 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
12 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
09 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
30 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
10 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
07 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
28 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
19 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
10 Dec 2022 PSC05 Change of details for Davies Group Limited as a person with significant control on 1 September 2022
10 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
09 Nov 2022 TM01 Termination of appointment of Matthew John Stansfield as a director on 1 November 2022
01 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022
28 Jul 2022 DS02 Withdraw the company strike off application
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2022 DS01 Application to strike the company off the register