Advanced company searchLink opens in new window

GBI (HOLDINGS) LTD

Company number 05262530

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2014 DS01 Application to strike the company off the register
12 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
02 May 2014 SH20 Statement by directors
02 May 2014 SH19 Statement of capital on 2 May 2014
  • GBP 1
02 May 2014 CAP-SS Solvency statement dated 23/04/14
02 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 23/04/2014
20 Nov 2013 AUD Auditor's resignation
19 Nov 2013 AUD Auditor's resignation
19 Nov 2013 AUD Auditor's resignation
10 Sep 2013 AA Full accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Waseem Ullah Malik on 14 December 2012
25 Oct 2012 AP01 Appointment of Yves Masson as a director on 11 October 2012
12 Sep 2012 AA Full accounts made up to 31 December 2011
27 Jun 2012 TM01 Termination of appointment of Stephen Nicholas Hardy as a director on 19 June 2012
27 Jun 2012 AP01 Appointment of Waseem Ullah Malik as a director on 19 June 2012
04 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
08 Mar 2011 TM01 Termination of appointment of Philippe Maso Y Guell Rivet as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
14 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
26 Apr 2010 CH03 Secretary's details changed for Jeremy Peter Small on 23 April 2010