Advanced company searchLink opens in new window

GBS 43 LTD

Company number 09953132

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)
05 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
30 Mar 2021 PSC01 Notification of Daria Berezowska as a person with significant control on 5 February 2020
30 Mar 2021 AP01 Appointment of Ms Daria Berezowska as a director on 5 February 2020
30 Mar 2021 PSC07 Cessation of Bozena Anna Tauer as a person with significant control on 5 February 2020
30 Mar 2021 TM01 Termination of appointment of Bozena Anna Tauer as a director on 5 February 2020
30 Mar 2021 AD01 Registered office address changed from Office 09 Ealing House 33 Hanger Lane London W5 3HJ England to 146 B Brighton Road Coulsdon CR5 2nd on 30 March 2021
15 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 TM01 Termination of appointment of Adam Leszczewski as a director on 1 November 2019
03 Jul 2020 AP01 Appointment of Mrs Bozena Anna Tauer as a director on 1 November 2019
03 Jul 2020 PSC07 Cessation of Adam Leszczewski as a person with significant control on 1 November 2019
03 Jul 2020 PSC01 Notification of Bozena Anna Tauer as a person with significant control on 1 November 2019
03 Jul 2020 AD01 Registered office address changed from 9 Teal Close Oxford OX4 7GU England to Office 09 Ealing House 33 Hanger Lane London W5 3HJ on 3 July 2020
17 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Jan 2018 AAMD Amended total exemption full accounts made up to 31 January 2017
06 Nov 2017 PSC07 Cessation of Andrzej Niemyjski as a person with significant control on 3 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates