GBG INTERNATIONAL HOLDING COMPANY LIMITED
Company number 08819328
- Company Overview for GBG INTERNATIONAL HOLDING COMPANY LIMITED (08819328)
- Filing history for GBG INTERNATIONAL HOLDING COMPANY LIMITED (08819328)
- People for GBG INTERNATIONAL HOLDING COMPANY LIMITED (08819328)
- Charges for GBG INTERNATIONAL HOLDING COMPANY LIMITED (08819328)
- Insolvency for GBG INTERNATIONAL HOLDING COMPANY LIMITED (08819328)
- Registers for GBG INTERNATIONAL HOLDING COMPANY LIMITED (08819328)
- More for GBG INTERNATIONAL HOLDING COMPANY LIMITED (08819328)
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
|
|
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
|
|
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
|