Advanced company searchLink opens in new window

GBM BUSINESS MANAGEMENT LIMITED

Company number 10083711

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)
22 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2023 DS01 Application to strike the company off the register
24 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 March 2022
10 Apr 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
04 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Feb 2021 PSC01 Notification of Justine Kneller as a person with significant control on 25 January 2021
16 Feb 2021 AP01 Appointment of Mrs Justine Kneller as a director on 25 January 2021
06 May 2020 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
07 Jun 2019 AA Micro company accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 10
01 May 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
11 Dec 2017 AD01 Registered office address changed from The Green House Green Acres Coggeshall Colchester CO6 1RB England to The White House Green Acres Coggeshall Colchester CO6 1RB on 11 December 2017
11 Dec 2017 CH01 Director's details changed for Mr James Hereward Kneller on 11 December 2017
11 Dec 2017 PSC04 Change of details for Mr James Hereward Kneller as a person with significant control on 11 December 2017
11 Dec 2017 AD01 Registered office address changed from 50 Danbury Vale Danbury Chelmsford Essex CM3 4LA United Kingdom to The Green House Green Acres Coggeshall Colchester CO6 1RB on 11 December 2017
01 Aug 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CH01 Director's details changed for Mr James Hereward Kneller on 28 March 2017
28 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-24
  • GBP 1