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)
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
28 Apr 2021 MR01 Registration of charge 080722220001, created on 19 April 2021
06 Jan 2021 TM01 Termination of appointment of Rhys Thomas Anstee as a director on 5 January 2021
06 Jan 2021 PSC07 Cessation of Rhys Thomas Anstee as a person with significant control on 5 January 2021
31 Jul 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
18 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
27 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
18 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 AP01 Appointment of Mr Tyrone Pope as a director on 28 July 2019
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
14 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 21,601
11 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 July 2017