Advanced company searchLink opens in new window

GB9 LIMITED

Company number 07694313

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
16 Jul 2019 AD01 Registered office address changed from The Root House, Clifton Fields, Lytham Road Clifton Preston PR4 0XG to 201 Hoyles Lane Cottam Preston PR4 0LD on 16 July 2019
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
04 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
21 Apr 2017 AA Micro company accounts made up to 31 July 2016
08 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
25 Feb 2016 AA Micro company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
28 Jul 2015 AD01 Registered office address changed from Bethesda 201 Hoyles Lane Cottam Preston Lancashire to The Root House, Clifton Fields, Lytham Road Clifton Preston PR4 0XG on 28 July 2015
29 Apr 2015 AA Micro company accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
22 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Dec 2012 CERTNM Company name changed urban origin LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
07 Dec 2012 CONNOT Change of name notice
06 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
05 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)