OLD GBA LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 APPLICATION FOR STRIKING-OFF

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MISS MARY LOUISE COLE

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY PETER HARRIS

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR ASHLEY GRAHAM MARTIN

View Document

15/12/1115 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/07/118 July 2011 SECRETARY APPOINTED MISS SUSANNA EWING

View Document

05/01/115 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SCOTT / 22/10/2010

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR PETER HARRIS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN DAY

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DAY

View Document

29/01/1029 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM
5 GOLDEN SQUARE
LONDON
W1F 9BS

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/12/067 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/11/0528 November 2005 AUDITOR'S RESIGNATION

View Document

02/02/052 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 COMPANY NAME CHANGED
TLE/ARNOLD LIMITED
CERTIFICATE ISSUED ON 05/06/03

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED
GALILEO BRAND ARCHITECTURE LIMIT
ED
CERTIFICATE ISSUED ON 14/01/03

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0125 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM:
1 CRAVEN HILL
LONDON
W2 3EN

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED
GALILEO STRATEGY LIMITED
CERTIFICATE ISSUED ON 23/06/97

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM:
41/44 GREAT QUEEN STREET
LONDON
WC2B 5AR

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 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