Advanced company searchLink opens in new window

GB SOURCING SERVICES LIMITED

Company number 07184968

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2017 DS01 Application to strike the company off the register
25 Jul 2014 AC92 Restoration by order of the court
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2012 AP01 Appointment of Mr Sanjinder Singh as a director
13 Nov 2012 TM01 Termination of appointment of Surita Banga as a director
26 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
25 Jun 2012 AP01 Appointment of Miss Surita Banga as a director
25 Jun 2012 TM01 Termination of appointment of Sanjinder Singh as a director
25 Jun 2012 TM01 Termination of appointment of Sanjinder Singh as a director
25 Jun 2012 TM02 Termination of appointment of Sanjinder Singh as a secretary
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 AD01 Registered office address changed from 379 Soho Road Handsworth Birmingham West Midlands B21 9SF United Kingdom on 7 February 2012
13 Jan 2012 TM01 Termination of appointment of a director
13 Jan 2012 TM02 Termination of appointment of Ajit Singh as a secretary
11 Jan 2012 AP03 Appointment of Mr Ajit Singh as a secretary
10 Jan 2012 TM01 Termination of appointment of a director
02 Dec 2011 AP01 Appointment of Mr Sanjinder Singh as a director
01 Dec 2011 AP03 Appointment of Mr Sanjinder Singh as a secretary
08 Jul 2011 TM02 Termination of appointment of Ajit Singh as a secretary
24 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
10 Mar 2010 NEWINC Incorporation