- Company Overview for GB FREEHOUSES LTD (11266206)
- Filing history for GB FREEHOUSES LTD (11266206)
- People for GB FREEHOUSES LTD (11266206)
- More for GB FREEHOUSES LTD (11266206)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2020 | AD01 | Registered office address changed from Britannia House George Farm Close Little Brickhill Milton Keynes MK17 9LT England to 22 Portishead Drive Tattenhoe Milton Keynes MK4 3DF on 26 March 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Britannia House George Farm Close Little Brickhill Milton Keynes MK17 9LT on 25 March 2019 | |
29 Jan 2019 | PSC02 | Notification of Great British Inns Ltd as a person with significant control on 17 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
29 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
17 Jan 2019 | AP01 | Appointment of Mr Henry Jason Tudor as a director on 17 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Jon Marcico as a director on 17 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Jon Marcico as a person with significant control on 17 January 2019 | |
21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|