- Company Overview for GBH DECKING LTD (10165866)
- Filing history for GBH DECKING LTD (10165866)
- People for GBH DECKING LTD (10165866)
- More for GBH DECKING LTD (10165866)
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 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
16 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
30 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 May 2017 | |
28 Apr 2021 | PSC01 | Notification of Gregory Hartslief as a person with significant control on 6 May 2016 | |
28 Apr 2021 | PSC07 | Cessation of Gregory Hartslief as a person with significant control on 5 May 2017 | |
28 Apr 2021 | PSC07 | Cessation of Veronika Hartslief as a person with significant control on 5 May 2017 | |
05 Mar 2021 | AD01 | Registered office address changed from 232 Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England to Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on 5 March 2021 | |
26 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
09 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
10 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | CH01 | Director's details changed for Gregory Hartslief on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Gregory Hartslief on 4 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Gregory Hartslief as a person with significant control on 4 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Suite 301, Churchill House 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to 232 Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 4 April 2018 |