A C GBS LTD
Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
26/02/2426 February 2024 | Termination of appointment of Dolphin Accounting Ltd as a secretary on 2024-02-22 |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
13/12/2313 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
11/12/2311 December 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
15/12/2215 December 2022 | Confirmation statement made on 2022-09-25 with no updates |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/12/2116 December 2021 | Change of details for Mr Adam Jan Cichonski as a person with significant control on 2021-12-13 |
15/12/2115 December 2021 | Change of details for Mr Adam Jan Cichonski as a person with significant control on 2021-12-13 |
14/12/2114 December 2021 | Director's details changed for Mr Adam Jan Cichonski on 2021-12-13 |
14/12/2114 December 2021 | Registered office address changed from 48 Steers Mead Mitcham Surrey CR4 3JU to Flat 14 De Beauvoir Estate London N1 5SS on 2021-12-14 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/05/2020 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
28/07/1928 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
13/11/1713 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAN CICHONSKI |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/08/162 August 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/15 |
17/05/1617 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
09/11/159 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 14 ROZEL COURT DE BEAUVOIR ESTATE LONDON N1 5SS |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM FLAT 53 BLOCK 21 LIMEHOUSE LODGE HARRY ZEITAL WAY LONDON E5 9RN |
07/11/147 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAN CICHONSKI / 05/11/2013 |
07/11/137 November 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 155 HORSENDEN LANE SOUTH PERIVALE GREENFORD MIDDLESEX UB6 7NR UNITED KINGDOM |
27/11/1227 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
09/11/129 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
08/11/128 November 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOLPHIN ACCOUNTING LTD / 07/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1112 October 2011 | DIRECTOR APPOINTED MR ADAM JAN CICHONSKI |
12/10/1112 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ NIEMYJSKI |
12/10/1112 October 2011 | CORPORATE SECRETARY APPOINTED DOLPHIN ACCOUNTING LTD |
04/10/114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company