- Company Overview for GBUILD HOLDINGS (BRISTOL) LTD (12418813)
- Filing history for GBUILD HOLDINGS (BRISTOL) LTD (12418813)
- People for GBUILD HOLDINGS (BRISTOL) LTD (12418813)
- Charges for GBUILD HOLDINGS (BRISTOL) LTD (12418813)
- More for GBUILD HOLDINGS (BRISTOL) LTD (12418813)
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) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
19 Mar 2024 | AD01 | Registered office address changed from 19 High Street Shirehampton Bristol BS11 0DT United Kingdom to Redwood House Great Park Road Bradley Stoke Bristol BS32 4QW on 19 March 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
18 Feb 2021 | MR01 | Registration of charge 124188130001, created on 16 February 2021 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
29 May 2020 | PSC07 | Cessation of James Andrew Gallagher as a person with significant control on 23 January 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of James Andrew Gallagher as a director on 23 April 2020 | |
22 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-22
|