Advanced company searchLink opens in new window

GNB PRODUCTION LIMITED

Company number 06084335

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
13 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
19 Jun 2017 AD01 Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH to 165 Praed Street London W2 1RH on 19 June 2017
19 Jun 2017 TM01 Termination of appointment of Linda Cao as a director on 12 May 2017
19 Jun 2017 AP01 Appointment of Mr Arthur Joseph Grice as a director on 12 May 2017
01 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
01 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
03 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 29 February 2016
14 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 Dec 2015 CH01 Director's details changed for Miss Linda Cao on 11 December 2015
18 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 Dec 2014 CH01 Director's details changed for Mr Linda Cao on 1 January 2011
11 Dec 2014 AD01 Registered office address changed from 2Nd Floor Kestrel House Primett Road Stevenage Herts SG1 3EE to 3Rd Floor 14 Hanover Street Mayfair London W1S 1YH on 11 December 2014
11 Dec 2014 TM02 Termination of appointment of Regent Secretarial Limited as a secretary on 6 February 2012
28 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
28 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
31 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from 1St Floor, Kestrel House Primett Road Stevenage Hertfordshire SG1 3EE on 13 February 2013