- Company Overview for GB EXPRESSWAY LTD (10096266)
- Filing history for GB EXPRESSWAY LTD (10096266)
- People for GB EXPRESSWAY LTD (10096266)
- More for GB EXPRESSWAY LTD (10096266)
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) |
---|---|---|---|
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2024 | DS01 | Application to strike the company off the register | |
29 Mar 2024 | AA | Total exemption full accounts made up to 29 March 2024 | |
29 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 29 March 2024 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
30 Mar 2020 | PSC04 | Change of details for Mr Gheorghe Birca as a person with significant control on 6 February 2020 | |
28 Mar 2020 | CH01 | Director's details changed for Mr Gheorghe Birca on 6 February 2020 | |
28 Mar 2020 | PSC04 | Change of details for Mr Gheorghe Birca as a person with significant control on 6 February 2020 | |
28 Mar 2020 | AD01 | Registered office address changed from 79 the Wye Daventry NN11 4PX England to 12 Thomas Chapman Grove Northampton NN4 8RQ on 28 March 2020 | |
20 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
05 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
18 Sep 2017 | CH01 | Director's details changed for Mr Gheorghe Birca on 18 September 2017 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Gheorghe Birca on 18 September 2017 | |
18 Sep 2017 | PSC04 | Change of details for Mr Gheorghe Birca as a person with significant control on 18 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 131 Dagenham Road Romford RM7 0TL United Kingdom to 79 the Wye Daventry NN11 4PX on 18 September 2017 |