Advanced company searchLink opens in new window

GBS ALLIANCE LIMITED

Company number 05763934

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
19 May 2009 363a Return made up to 31/03/09; full list of members
28 Jan 2009 287 Registered office changed on 28/01/2009 from 102C wandsworth bridge rd london SW6 2TF
28 Jan 2009 288c Director's Change of Particulars / euro resource alliance LIMITED / 01/12/2008 / HouseName/Number was: , now: suite 303,; Street was: 2ND floor, now: 33 cavendish square,; Area was: 145-157 st john st, now: ; Post Code was: EC1Y 4PY, now: W1K 0PW; Country was: , now: uk
28 Jan 2009 288c Secretary's Change of Particulars / deborah ellison-davis / 01/12/2008 / HouseName/Number was: 102C, now: suite 303,; Street was: wandsworth bridge rd, now: 33 cavendish square,; Post Code was: SW6 2TF, now: W1K 0PW
28 Jan 2009 AA Accounts made up to 31 March 2008
05 May 2008 363a Return made up to 31/03/08; full list of members
25 Mar 2008 287 Registered office changed on 25/03/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
25 Mar 2008 288c Secretary's Change of Particulars / deborah ellison-davis / 24/03/2008 / Nationality was: usa, now: other; HouseName/Number was: , now: 102C; Street was: 322 bluewater house riverside west, now: wandsworth bridge rd; Area was: smugglers way, now: ; Post Code was: SW18 1ED, now: SW6 2TF; Country was: , now: uk
18 May 2007 AA Accounts made up to 31 March 2007
26 Apr 2007 288c Secretary's particulars changed
26 Apr 2007 288a New director appointed
26 Apr 2007 288b Director resigned
26 Apr 2007 363a Return made up to 31/03/07; full list of members
31 Mar 2006 NEWINC Incorporation