Advanced company searchLink opens in new window

GBCP VII B GP LIMITED

Company number 05505844

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
16 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Aug 2018 TM01 Termination of appointment of Christopher John Harper as a director on 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
25 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
13 Apr 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 CH01 Director's details changed for James Oliver Benfield on 7 April 2017
08 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
27 May 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 CH01 Director's details changed for Mr Dennis John Hall on 21 January 2016
20 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
23 Apr 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AP01 Appointment of Mr Dennis John Hall as a director on 13 April 2015
04 Nov 2014 CH01 Director's details changed for Christopher John Harper on 16 June 2014
04 Nov 2014 CH01 Director's details changed for Andrew Ferguson on 16 June 2014
04 Nov 2014 CH01 Director's details changed for James Oliver Benfield on 16 June 2014
05 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
16 Jun 2014 AD01 Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014