- Company Overview for GBP INTERNATIONAL TAX LIMITED (08181512)
- Filing history for GBP INTERNATIONAL TAX LIMITED (08181512)
- People for GBP INTERNATIONAL TAX LIMITED (08181512)
- More for GBP INTERNATIONAL TAX LIMITED (08181512)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2020 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
10 Jun 2019 | CH01 | Director's details changed for Mr Alexander Sonny Green on 10 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Miles Dean on 10 June 2019 | |
01 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from 222 Norwood Hill London SE25 6AS to C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH on 7 December 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Alexander Sonny Green on 17 August 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Miles Quentin Dean on 17 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
14 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH01 | Director's details changed for Mr Alexander Sonny Green on 15 August 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Miles Quentin Dean on 15 August 2014 | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 August 2013 |