Advanced company searchLink opens in new window

GBH (UK) LTD

Company number 06042068

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2009 AP01 Appointment of Mr Nidal Al Khail as a director
24 Nov 2009 TM01 Termination of appointment of Tom Barry as a director
27 Oct 2009 AD01 Registered office address changed from Bokers Farm Office Poole Road Lytchett Matravers Poole Dorset BH16 6AG United Kingdom on 27 October 2009
24 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2009 363a Return made up to 04/01/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
22 Oct 2008 288a Director appointed mr tom barry
22 Oct 2008 288b Appointment Terminated Director nidal al khail
22 Oct 2008 288b Appointment Terminated Secretary donna beale
20 Jun 2008 287 Registered office changed on 20/06/2008 from delton house, 3 dominion road bournemouth dorset BH11 8LH
26 Feb 2008 363a Return made up to 04/01/08; full list of members
26 Feb 2008 288c Director's Change of Particulars / nidal al khail / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: 62 fitzharris avenue, now: canford cliffs road; Post Town was: bournemouth, now: poole; Post Code was: BH9 1BY, now: BH13 7AA; Country was: , now: united kingdom
23 Oct 2007 395 Particulars of mortgage/charge
18 Oct 2007 287 Registered office changed on 18/10/07 from: north house braeside business park poole dorset BH15 2BX
18 Jul 2007 395 Particulars of mortgage/charge
20 Feb 2007 288a New director appointed
20 Feb 2007 288a New secretary appointed
20 Feb 2007 287 Registered office changed on 20/02/07 from: kemp house 152-160 city road london EC1V 2NX
12 Jan 2007 288b Director resigned
12 Jan 2007 288b Secretary resigned
04 Jan 2007 NEWINC Incorporation