Advanced company searchLink opens in new window

GBB DESIGN LIMITED

Company number 07538933

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2019 DS01 Application to strike the company off the register
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
02 May 2018 AA Micro company accounts made up to 31 August 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
13 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Mar 2017 AD01 Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ to 6 Hill Road Clevedon BS21 7NE on 27 March 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 May 2015 TM01 Termination of appointment of Caroline Louise Ridding as a director on 1 May 2015
24 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Matthew Arthur Lamprell on 1 August 2014
02 Dec 2014 MR01 Registration of charge 075389330001, created on 2 December 2014
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 May 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
11 Jun 2013 AA Group of companies' accounts made up to 31 August 2012
03 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
04 Oct 2012 AP01 Appointment of Ms Caroline Louise Ridding as a director
11 Jul 2012 AA Accounts for a dormant company made up to 31 August 2011
11 Jul 2012 AD01 Registered office address changed from 61-63 the Green Stotfold Hitchin Herts SG5 4AN United Kingdom on 11 July 2012
11 Jul 2012 TM01 Termination of appointment of Colin Martin as a director
26 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders