- Company Overview for GBE FINANCIAL LTD. (08517155)
- Filing history for GBE FINANCIAL LTD. (08517155)
- People for GBE FINANCIAL LTD. (08517155)
- Insolvency for GBE FINANCIAL LTD. (08517155)
- More for GBE FINANCIAL LTD. (08517155)
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
|
|
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 |