Advanced company searchLink opens in new window

GBLT GERMAN BATTERY & LIGHTING TECHNOLOGIES PLC

Company number 09195624

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-10-13
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
  • RES13 ‐ Co wind up 13/10/2021
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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