Advanced company searchLink opens in new window

GBRE LIMITED

Company number 09367884

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 TM01 Termination of appointment of Thadakeit Keitkraivalsiri as a director on 7 February 2019
19 Apr 2018 AA Micro company accounts made up to 31 May 2017
19 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 29 December 2016 with updates
06 Dec 2016 AD01 Registered office address changed from Flat 2 83 Lexham Gardens London W8 6JN to C/O Coldwell Banker Uk 32 Uxbridge Street London W8 7TA on 6 December 2016
02 Nov 2016 TM01 Termination of appointment of Stuart White as a director on 1 October 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Oct 2016 TM01 Termination of appointment of Matthew Francis Begley as a director on 21 September 2016
02 Mar 2016 AP01 Appointment of Mr Matthew Begley as a director on 2 March 2016
29 Feb 2016 TM01 Termination of appointment of Victor Christopher Pegna as a director on 26 February 2016
28 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
19 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 31 May 2016
29 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-29
  • GBP 100