GB EXPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 06/02/256 February 2025 | Confirmation statement made on 2025-01-01 with no updates |
| 28/11/2428 November 2024 | Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW on 2024-11-28 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-01 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 13/01/2313 January 2023 | Termination of appointment of Maria Berdanis as a director on 2023-01-01 |
| 13/01/2313 January 2023 | Confirmation statement made on 2023-01-01 with updates |
| 13/01/2313 January 2023 | Appointment of Mr Ruslan Homzar as a director on 2023-01-01 |
| 09/11/229 November 2022 | Cessation of Volodymyr Kordysh as a person with significant control on 2022-10-14 |
| 09/11/229 November 2022 | Cessation of Yuriy Zhbaherskyy as a person with significant control on 2022-10-14 |
| 09/11/229 November 2022 | Notification of Ruslan Homzar as a person with significant control on 2022-10-14 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 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 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD |
| 17/10/1717 October 2017 | DIRECTOR APPOINTED MS MARIA BERDANIS |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 17/10/1717 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CLAUDINE GOOR |
| 10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 2 QUEENS COURT QUEENSWAY LONDON W2 4QN |
| 11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/10/133 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 25/02/1325 February 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 03/10/123 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDINE GOOR / 27/09/2012 |
| 09/07/129 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 05/10/115 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 03/11/103 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 07/10/107 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 31/03/1031 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 05/11/095 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYNEX LTD / 01/10/2009 |
| 05/11/095 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 28/05/0928 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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