Advanced company searchLink opens in new window

GBG INTERNATIONAL HOLDING COMPANY LIMITED

Company number 08819328

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)
26 Jan 2016 TM02 Termination of appointment of Robert Arthur Bacon as a secretary on 14 January 2016
26 Jan 2016 AD01 Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 242-246 Marylebone Road London NW1 6JQ on 26 January 2016
26 Jan 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • USD 1
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 TM01 Termination of appointment of Kwok Yee Leong as a director on 13 August 2015
27 Aug 2015 AP01 Appointment of Ronald Ventricelli as a director on 13 August 2015
06 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • USD 1
13 Jun 2014 TM01 Termination of appointment of Marcus Tsang as a director
13 Jun 2014 TM01 Termination of appointment of Kam Yim as a director
13 Jun 2014 AP01 Appointment of Kwok Yee Leong as a director
13 Jun 2014 AP01 Appointment of Dow Peter Famulak as a director
13 Jun 2014 AP01 Appointment of Bruce Philip Rockowitz as a director
20 Jan 2014 AP01 Appointment of Marcus Ling Chung Tsang as a director
20 Jan 2014 AP01 Appointment of Kam Chuen Yim as a director
20 Jan 2014 AP03 Appointment of Robert Arthur Bacon as a secretary
20 Jan 2014 TM01 Termination of appointment of Nicola Loose as a director
20 Jan 2014 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
20 Jan 2014 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 20 January 2014
18 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-18
  • USD 1