Advanced company searchLink opens in new window

GB STORES NORTH EAST LIMITED

Company number 08155655

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2018 DS01 Application to strike the company off the register
29 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
19 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
17 Oct 2016 AP01 Appointment of Ms Gurvinder Kaur Chokar as a director on 1 August 2016
17 Oct 2016 TM01 Termination of appointment of Gurvinder Choker Kaur as a director on 1 August 2016
17 Oct 2016 TM01 Termination of appointment of Baljit Singh Chokar as a director on 1 August 2016
17 Oct 2016 AP01 Appointment of Ms Gurvinder Choker Kaur as a director on 1 August 2016
06 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
22 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
21 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
09 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
03 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
10 Sep 2012 CH01 Director's details changed for Mr Baljit Singh Chokar on 1 August 2012
05 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
05 Sep 2012 AP01 Appointment of Mr Baljit Singh Chokar as a director
28 Aug 2012 CERTNM Company name changed kfky 8 LTD\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
28 Aug 2012 AD01 Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 28 August 2012
24 Aug 2012 TM01 Termination of appointment of Yasir Javed as a director