- Company Overview for GBLT GERMAN BATTERY & LIGHTING TECHNOLOGIES PLC (09195624)
- Filing history for GBLT GERMAN BATTERY & LIGHTING TECHNOLOGIES PLC (09195624)
- People for GBLT GERMAN BATTERY & LIGHTING TECHNOLOGIES PLC (09195624)
- Insolvency for GBLT GERMAN BATTERY & LIGHTING TECHNOLOGIES PLC (09195624)
- Registers for GBLT GERMAN BATTERY & LIGHTING TECHNOLOGIES PLC (09195624)
- More for GBLT GERMAN BATTERY & LIGHTING TECHNOLOGIES PLC (09195624)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 October 2022 | |
04 Nov 2021 | AD01 | Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 4 November 2021 | |
03 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2021 | LIQ01 | Declaration of solvency | |
15 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
31 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
08 Sep 2018 | PSC02 | Notification of Gblt Corp. as a person with significant control on 21 March 2018 | |
08 Sep 2018 | PSC07 | Cessation of Swt Beteiligungs Ag as a person with significant control on 21 March 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Sven Carbow on 30 August 2014 | |
06 Aug 2018 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG to International House 142 Cromwell Road London SW7 4EF on 6 August 2018 | |
13 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 20 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 20 March 2018 |