- Company Overview for GB ACCESSORIES LIMITED (12058252)
- Filing history for GB ACCESSORIES LIMITED (12058252)
- People for GB ACCESSORIES LIMITED (12058252)
- More for GB ACCESSORIES LIMITED (12058252)
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
Statement of capital on 2019-06-19
|