- Company Overview for GB BARS LIMITED (08038427)
- Filing history for GB BARS LIMITED (08038427)
- People for GB BARS LIMITED (08038427)
- More for GB BARS LIMITED (08038427)
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 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2016 | TM01 | Termination of appointment of Gurjiet Singh Jaswal as a director on 29 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Divesh Tanwani as a director on 28 January 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from 99 Water Lane Ilford Essex IG3 9HT England to 14, Cameron Road, Sevenkings, Essex, Cameron Road Ilford Essex IG3 8LA on 29 January 2016 | |
23 Dec 2015 | TM01 | Termination of appointment of Gurdev Lalli as a director on 20 November 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 13 Colenso Road Ilford IG2 7AG to 99 Water Lane Ilford Essex IG3 9HT on 23 December 2015 | |
21 Aug 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2015 | DS01 | Application to strike the company off the register | |
21 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
19 Apr 2012 | NEWINC |
Incorporation
|