Advanced company searchLink opens in new window

GBE FINANCIAL LTD.

Company number 08517155

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)
16 May 2024 LIQ03 Liquidators' statement of receipts and payments to 7 March 2024
23 Apr 2024 AD01 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton BN1 4BH on 23 April 2024
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 7 March 2023
19 Mar 2022 AD01 Registered office address changed from 4a the Avenue London E4 9LD England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 19 March 2022
19 Mar 2022 LIQ02 Statement of affairs
19 Mar 2022 600 Appointment of a voluntary liquidator
19 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-08
11 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with updates
29 May 2021 AA Total exemption full accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
20 May 2020 AD01 Registered office address changed from 14 Mallard Gardens Haywards Heath West Sussex RH17 5NS United Kingdom to 4a the Avenue London E4 9LD on 20 May 2020
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
26 Feb 2020 PSC04 Change of details for Mr Olugbenga Odejayi as a person with significant control on 26 February 2020
26 Feb 2020 PSC04 Change of details for Mrs Emize Odejayi as a person with significant control on 26 February 2020
14 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
13 May 2019 CH01 Director's details changed for Mrs Emize Odejayi on 13 May 2019
13 May 2019 CH01 Director's details changed for Mr Olugbenga Odejayi on 13 May 2019
13 May 2019 AD01 Registered office address changed from 14 Mallard Gardens Haywards Heath West Sussex RH17 5NS United Kingdom to 14 Mallard Gardens Haywards Heath West Sussex RH17 5NS on 13 May 2019
13 May 2019 AD01 Registered office address changed from Flat 21 8 Truman Walk Bow London E3 3FB England to 14 Mallard Gardens Haywards Heath West Sussex RH17 5NS on 13 May 2019
10 May 2019 AA Micro company accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 May 2017 AD01 Registered office address changed from 89-90 Paul Street London EC2A 4NE to Flat 21 8 Truman Walk Bow London E3 3FB on 20 May 2017
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016