- Company Overview for GBM BUSINESS MANAGEMENT LIMITED (10083711)
- Filing history for GBM BUSINESS MANAGEMENT LIMITED (10083711)
- People for GBM BUSINESS MANAGEMENT LIMITED (10083711)
- More for GBM BUSINESS MANAGEMENT LIMITED (10083711)
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
|
|
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
|