GBF CONFERENCES AND EVENTS LIMITED

Company Documents

DateDescription
03/09/203 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE BARKER

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, SECRETARY ZOE BARKER

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON

View Document

08/09/198 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN GEORG

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM CEDAR STUDIOS 49 KINGS ROAD TEDDINGTON MIDDLESEX TW11 0QE ENGLAND

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR WILLIAM STIRLING

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MISS ZOE CLAIRE BARKER

View Document

19/02/1719 February 2017 SECRETARY APPOINTED MR WILLIAM STERLING

View Document

19/02/1719 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM STERLING / 15/02/2017

View Document

19/02/1719 February 2017 SECRETARY APPOINTED MISS ZOE CLAIRE BARKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/11/1613 November 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN BARNARD

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GODFREY

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/05/162 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY ZOE PETTMAN

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MRS SUSAN LINDA URSULA BARNARD

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY ZOE PETTMAN

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM BROOMFIELD CHERRY GARDENS HILL GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9NY

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/05/131 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR STEFAN OLIVER GEORG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

06/05/096 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BISCHOF / 28/04/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACC. REF. DATE SHORTENED FROM 27/04/00 TO 31/12/99

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 27/04/99

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 27/04/99

View Document

28/09/9928 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 COMPANY NAME CHANGED SHELFCO (NO.1467) LIMITED CERTIFICATE ISSUED ON 07/07/98

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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