Advanced company searchLink opens in new window

GBR (PVT) LTD

Company number 11920368

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 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2023 DS01 Application to strike the company off the register
26 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
17 Dec 2022 AD01 Registered office address changed from 233 Errwood Road Manchester M19 1HZ England to 04 Westdale Gardens Manchester M19 1JD on 17 December 2022
02 Jun 2022 CS01 Confirmation statement made on 1 April 2022 with updates
21 Feb 2022 AA Micro company accounts made up to 30 April 2021
17 Feb 2022 PSC01 Notification of Farrukh Ahmed as a person with significant control on 4 February 2022
17 Feb 2022 AP01 Appointment of Mr Farrukh Ahmed as a director on 4 February 2022
17 Feb 2022 TM01 Termination of appointment of Muhammad Asim Qureshi as a director on 4 February 2022
17 Feb 2022 PSC07 Cessation of Muhammad Asim Qureshi as a person with significant control on 4 February 2022
07 Sep 2021 AP01 Appointment of Mr Muhammad Asim Qureshi as a director on 26 August 2021
07 Sep 2021 PSC01 Notification of Muhammad Asim Qureshi as a person with significant control on 26 August 2021
07 Sep 2021 TM01 Termination of appointment of Muhammad Amer Ishaq as a director on 26 August 2021
07 Sep 2021 PSC07 Cessation of Muhammad Amer Ishaq as a person with significant control on 26 August 2021
19 Jul 2021 CS01 Confirmation statement made on 1 April 2021 with updates
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03
02 Dec 2020 CH01 Director's details changed for Mr Muhammad Amer Ishaq on 2 December 2020
02 Dec 2020 PSC04 Change of details for Mr Muhammad Amer Ishaq as a person with significant control on 2 December 2020
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
02 Dec 2020 AD01 Registered office address changed from Accounting and Tax Solutions Adamson House Towers Business Park Manchester M20 2YY United Kingdom to 233 Errwood Road Manchester M19 1HZ on 2 December 2020
01 Jul 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
11 May 2020 AA Accounts for a dormant company made up to 30 April 2020