Advanced company searchLink opens in new window

G B C (HOLDINGS) LIMITED

Company number 08072222

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)
10 May 2024 MA Memorandum and Articles of Association
10 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2024 SH10 Particulars of variation of rights attached to shares
10 May 2024 SH08 Change of share class name or designation
08 May 2024 PSC05 Change of details for Gbc Topco Limited as a person with significant control on 27 April 2024
07 May 2024 MR04 Satisfaction of charge 080722220001 in full
11 Jan 2024 RP04TM01 Second filing for the termination of John Astee as a director
05 Jan 2024 SH08 Change of share class name or designation
20 Dec 2023 PSC05 Change of details for Gbc Topco Limited as a person with significant control on 10 November 2022
19 Dec 2023 PSC07 Cessation of Ann Anstee as a person with significant control on 10 November 2022
19 Dec 2023 PSC01 Notification of Ann Anstee as a person with significant control on 3 August 2022
19 Dec 2023 PSC02 Notification of Gbc Topco Limited as a person with significant control on 10 November 2022
10 Dec 2023 TM01 Termination of appointment of John Anstee as a director on 27 February 2022
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/01/2024
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
13 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Dec 2022 SH06 Cancellation of shares. Statement of capital on 10 November 2022
  • GBP 16,202
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 18,004
23 Nov 2022 MA Memorandum and Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2022 PSC07 Cessation of John Anstee as a person with significant control on 8 November 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates