SYSTEMS GBG LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/2017 April 2020 APPLICATION FOR STRIKING-OFF

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES O'DONOVAN-SADAT

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MISS FRANCES O'DONOVAN-SADAT

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CESSATION OF CORMACK BARBARA AS A PSC

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD DANIEL FRANCIS O'DONOVAN

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORMACK BARBARA

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA CORMACK

View Document

10/08/1610 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O SPIRARE LIMITED 18 BUTTERMARKET POUNDBURY DORCHESTER DORSET DT1 3AZ

View Document

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PIGGOTT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA JANE CORMACK / 21/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA JANE CORMACK / 15/06/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DANIEL FRANCIS O'DONOVAN / 15/06/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DANIEL FRANCIS O'DONOVAN / 21/08/2012

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GAIL O'DONOVAN / 21/08/2012

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GAIL O'DONOVAN / 15/06/2012

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED NOBLE MANHATTAN COLOUR COACHING LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

26/06/1226 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1227 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1227 April 2012 CHANGE OF NAME 14/01/2012

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MISS BARBARA JANE CORMACK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 14/01/12 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR GORDON EDWARD PIGGOTT

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 16 WINDSOR ROAD WEYMOUTH DORSET DT3 5PQ UNITED KINGDOM

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR MANDY ELLESMERE

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MANDY ELLESMERE

View Document

25/10/1025 October 2010 30/07/10 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR GERARD DANIEL FRANCIS O'DONOVAN

View Document

25/10/1025 October 2010 SECRETARY APPOINTED GAIL O'DONOVAN

View Document

25/10/1025 October 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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