GBL DEVELOPMENT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024 Statement of capital on 2024-09-25

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Registered office address changed from Wing 4 Seventh Floor, Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to Fourth Floor,15 Suffolk Street London SW1Y 4HG on 2024-08-21

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Register(s) moved to registered office address Wing 4 Seventh Floor, Berkeley Square House Berkeley Square London W1J 6BQ

View Document

30/11/2330 November 2023 Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-11-30

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Ian Gallienne as a director on 2023-09-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2020-12-31

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU UNITED KINGDOM

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED XAVIER LIKIN

View Document

25/06/1825 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

25/06/1825 June 2018 SAIL ADDRESS CREATED

View Document

22/06/1822 June 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

22/06/1822 June 2018 CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED

View Document

29/05/1829 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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