Advanced company searchLink opens in new window

GB ACCESSORIES LIMITED

Company number 12058252

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
08 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jan 2023 CS01 Confirmation statement made on 16 November 2022 with no updates
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2022 AD01 Registered office address changed from PO Box 4385 12058252: Companies House Default Address Cardiff CF14 8LH to 63 Wide Bargate Boston Lancashire PE21 6SG on 12 April 2022
02 Mar 2022 RP05 Registered office address changed to PO Box 4385, 12058252: Companies House Default Address, Cardiff, CF14 8LH on 2 March 2022
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 CS01 Confirmation statement made on 16 November 2021 with no updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 AD01 Registered office address changed from 4-6 Bridge Street Tadcaster North Yorkshire LS24 9AL United Kingdom to 63 Wide Bargate Boston PE21 6SG on 23 November 2021
19 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
22 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
24 Jun 2019 AP01 Appointment of Mr Mohammed Iqbal Aslam as a director on 24 June 2019
24 Jun 2019 PSC01 Notification of Mohammed Iqbal Aslam as a person with significant control on 24 June 2019
24 Jun 2019 TM01 Termination of appointment of Mohammed Iqbal Aslam as a director on 24 June 2019
24 Jun 2019 PSC07 Cessation of Mohammed Iqbal Aslam as a person with significant control on 24 June 2019
19 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-19
  • GBP 1