Advanced company searchLink opens in new window

GBLS LTD

Company number 06260111

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)
12 Mar 2018 COCOMP Order of court to wind up
27 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
31 May 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 MR01 Registration of charge 062601110001, created on 29 May 2015
01 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
31 May 2015 AA Total exemption small company accounts made up to 31 May 2014
23 May 2015 TM01 Termination of appointment of Ognyan Asenov Alpiev as a director on 23 May 2015
23 May 2015 TM02 Termination of appointment of Birsen Hamdieva Mutlu as a secretary on 23 May 2015
20 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Oct 2013 AD01 Registered office address changed from 218B Thorold Road Ilford Essex IG1 4HA United Kingdom on 16 October 2013
05 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Mr Gyuro Alipiev on 1 June 2011
11 Jul 2011 CH01 Director's details changed for Ognyan Asenov Alpiev on 1 June 2011
11 Jul 2011 CH03 Secretary's details changed for Birsen Hamdieva Mutlu on 1 June 2011
11 Jul 2011 AD01 Registered office address changed from 89 Silver Street London N18 1RP on 11 July 2011
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
27 Jul 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Ognyan Asenov Alpiev on 1 November 2009