- Company Overview for GBB PARTNERSHIP LIMITED (NI061118)
- Filing history for GBB PARTNERSHIP LIMITED (NI061118)
- People for GBB PARTNERSHIP LIMITED (NI061118)
- Charges for GBB PARTNERSHIP LIMITED (NI061118)
- More for GBB PARTNERSHIP LIMITED (NI061118)
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) |
---|---|---|---|
08 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AD01 | Registered office address changed from C/O C/O Tradewood& Co M2 Business Park 122-126 Duncrue Street Belfast BT24 7BW Northern Ireland on 22 October 2013 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
22 Nov 2012 | AD01 | Registered office address changed from C/O Tradewood Agencies Bridgewood House Newforge Lane Belfast BT9 5NW on 22 November 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Sep 2012 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
24 Sep 2012 | RT01 | Administrative restoration application | |
18 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
05 Jan 2011 | CH03 | Secretary's details changed for Mr James Patrick Byrne on 4 October 2009 | |
05 Jan 2011 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
05 Jan 2011 | CH03 | Secretary's details changed for James Patrick Byrne on 4 October 2009 | |
05 Jan 2011 | CH01 | Director's details changed for James Patrick Byrne on 4 October 2009 | |
05 Jan 2011 | CH01 | Director's details changed for David Richard William Good on 4 October 2009 | |
04 Jan 2011 | AR01 | Annual return made up to 4 October 2008 with full list of shareholders | |
04 Jan 2011 | AR01 | Annual return made up to 4 October 2007 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Mar 2009 | 233(NI) | Change of ARD | |
09 Mar 2009 | AC(NI) | 31/10/07 annual accts |