GBJ DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Removal of liquidator by court order |
28/07/2528 July 2025 New | Appointment of a voluntary liquidator |
04/12/244 December 2024 | Statement of affairs |
04/12/244 December 2024 | Appointment of a voluntary liquidator |
04/12/244 December 2024 | Resolutions |
04/12/244 December 2024 | Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-12-04 |
03/04/243 April 2024 | Appointment of Mr Nicholas Pike as a director on 2024-03-26 |
03/04/243 April 2024 | Termination of appointment of Paul Adrian Whitehead as a director on 2024-03-31 |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Memorandum and Articles of Association |
11/12/2311 December 2023 | Registration of charge 093278940004, created on 2023-12-06 |
06/12/236 December 2023 | Director's details changed for Paul Adrian Whitehead on 2023-12-01 |
04/12/234 December 2023 | Change of details for Moorgate House (Newco) Limited as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 2023-12-04 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-26 with no updates |
16/11/2316 November 2023 | Accounts for a dormant company made up to 2022-12-31 |
16/11/2316 November 2023 | |
16/11/2316 November 2023 | |
09/11/239 November 2023 | Change of details for Moorgate House (Newco) Limited as a person with significant control on 2021-10-04 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
19/10/2219 October 2022 | |
19/10/2219 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
19/10/2219 October 2022 | |
19/10/2219 October 2022 | |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
07/04/227 April 2022 | Compulsory strike-off action has been discontinued |
06/04/226 April 2022 | Confirmation statement made on 2021-11-26 with no updates |
27/01/2227 January 2022 | Termination of appointment of Andrew Baxter as a director on 2021-12-31 |
08/10/218 October 2021 | Termination of appointment of Ned Staple as a director on 2021-10-08 |
06/10/216 October 2021 | Termination of appointment of Andrew Baxter as a secretary on 2021-09-15 |
04/10/214 October 2021 | Termination of appointment of Simon Jonathan Withey as a director on 2021-09-15 |
04/10/214 October 2021 | Registered office address changed from Church Lane Church Lane Norton Worcester WR5 2PR England to 41 Chalton Street London NW1 1JD on 2021-10-04 |
04/10/214 October 2021 | Appointment of Mr Ned Staple as a director on 2021-09-15 |
04/10/214 October 2021 | Appointment of Mr Paul Adrian Whitehead as a director on 2021-09-15 |
27/09/2127 September 2021 | Satisfaction of charge 093278940003 in full |
27/09/2127 September 2021 | Satisfaction of charge 093278940002 in full |
27/09/2127 September 2021 | Satisfaction of charge 093278940001 in full |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
03/10/183 October 2018 | DEBENTURE/COMPANY BUSINESS 18/09/2018 |
27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SINCLAIR |
27/09/1827 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093278940003 |
27/09/1827 September 2018 | DIRECTOR APPOINTED MR SIMON JONATHAN WITHEY |
20/09/1820 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093278940002 |
19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093278940001 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORGATE HOUSE (NEWCO) LIMITED |
02/01/182 January 2018 | CESSATION OF CAROL ANN JOHNSTONE AS A PSC |
17/10/1717 October 2017 | CURREXT FROM 31/12/2017 TO 31/12/2018 |
13/10/1713 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | ADOPT ARTICLES 06/09/2017 |
20/09/1720 September 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM OLDE SCHOOL HOUSE 31 BARTON ROAD BARTON SEAGRAVE KETTERING NORTHAMPTONSHIRE NN15 6RS |
08/09/178 September 2017 | DIRECTOR APPOINTED MR GRAHAM SINCLAIR |
08/09/178 September 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHNSTONE |
08/09/178 September 2017 | SECRETARY APPOINTED MR ANDREW BAXTER |
08/09/178 September 2017 | DIRECTOR APPOINTED MR MARTIN MCAULEY |
08/09/178 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE |
08/09/178 September 2017 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOIR |
08/09/178 September 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROL JOHNSTONE |
08/09/178 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTONE |
08/09/178 September 2017 | DIRECTOR APPOINTED MR ANDREW BAXTER |
02/08/172 August 2017 | SUB-DIVISION 17/07/17 |
02/08/172 August 2017 | SUB-DIVISION 17/07/17 |
26/07/1726 July 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
26/07/1726 July 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
23/12/1523 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB ENGLAND |
01/09/151 September 2015 | SUB-DIVISION 23/07/15 |
13/08/1513 August 2015 | ADOPT ARTICLES 23/07/2015 |
13/08/1513 August 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
16/04/1516 April 2015 | 23/03/15 STATEMENT OF CAPITAL GBP 111327 |
01/04/151 April 2015 | DIRECTOR APPOINTED MRS CAROL ANN JOHNSTONE |
01/04/151 April 2015 | DIRECTOR APPOINTED MR DAVID KEITH JOHNSTONE |
01/04/151 April 2015 | DIRECTOR APPOINTED MR PHILIP JOHNSTONE |
01/04/151 April 2015 | DIRECTOR APPOINTED MRS JENNIFER ISOBEL MOIR |
24/02/1524 February 2015 | ADOPT ARTICLES 16/02/2015 |
24/02/1524 February 2015 | SOLVENCY STATEMENT DATED 16/02/15 |
24/02/1524 February 2015 | STATEMENT BY DIRECTORS |
24/02/1524 February 2015 | 24/02/15 STATEMENT OF CAPITAL GBP 2 |
28/11/1428 November 2014 | CURRSHO FROM 30/11/2015 TO 30/06/2015 |
26/11/1426 November 2014 | 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