- Company Overview for GB STORES NORTH EAST LIMITED (08155655)
- Filing history for GB STORES NORTH EAST LIMITED (08155655)
- People for GB STORES NORTH EAST LIMITED (08155655)
- More for GB STORES NORTH EAST LIMITED (08155655)
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
|
|
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
|
|
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
|
|
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
|
|
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 |