- Company Overview for GSBL HOLDING CO. LIMITED (11133696)
- Filing history for GSBL HOLDING CO. LIMITED (11133696)
- People for GSBL HOLDING CO. LIMITED (11133696)
- More for GSBL HOLDING CO. LIMITED (11133696)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
21 Jan 2022 | TM01 | Termination of appointment of Jayesh Satish Panchariya as a director on 19 January 2022 | |
05 Aug 2021 | RP05 | Registered office address changed to PO Box 4385, 11133696: Companies House Default Address, Cardiff, CF14 8LH on 5 August 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Sarah Jane Smullen as a director on 5 April 2021 | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
27 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
27 Feb 2018 | PSC02 | Notification of Global Capital Advisors Ltd as a person with significant control on 17 January 2018 | |
27 Feb 2018 | PSC05 | Change of details for Global Finance & Capital Ltd as a person with significant control on 17 January 2018 | |
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 17 January 2018
|
|
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|