GBF CONFERENCES AND EVENTS LIMITED
Status | DISSOLVED |
Company No. | 03553458 |
Category | Private Limited Company |
Incorporated | 27 Apr 1998 |
Age | 26 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 24 days |
SUMMARY
GBF CONFERENCES AND EVENTS LIMITED is an dissolved private limited company with number 03553458. It was incorporated 26 years, 1 month, 12 days ago, on 27 April 1998 and it was dissolved 3 years, 2 months, 24 days ago, on 16 March 2021. The company address is 57 Dyer Street Wellington House 57 Dyer Street Wellington House, Cirencester, GL7 2PP, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company current extended
Date: 28 Jun 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zoe Claire Barker
Termination date: 2020-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Claire Barker
Termination date: 2020-06-15
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-27
Officer name: William Edgar Paterson
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Oliver Georg
Termination date: 2018-09-14
Documents
Confirmation statement with no updates
Date: 16 Jun 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: 57 Dyer Street Wellington House 57 Dyer Street Cirencester GL7 2PP
Old address: Cedar Studios 49 Kings Road Teddington Middlesex TW11 0QE England
Change date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Stirling
Appointment date: 2017-03-21
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Zoe Claire Barker
Appointment date: 2017-03-21
Documents
Change person secretary company with change date
Date: 19 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-15
Officer name: Mr William Sterling
Documents
Appoint person secretary company with name date
Date: 19 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Sterling
Appointment date: 2017-02-15
Documents
Appoint person secretary company with name date
Date: 19 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-01
Officer name: Miss Zoe Claire Barker
Documents
Termination secretary company with name termination date
Date: 13 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-01
Officer name: Susan Linda Ursula Barnard
Documents
Termination director company with name termination date
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-16
Officer name: David Wayne Marsh
Documents
Termination director company with name termination date
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-16
Officer name: Patricia Elizabeth Godfrey
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zoe Pettman
Termination date: 2015-07-20
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zoe Pettman
Termination date: 2015-07-20
Documents
Appoint person secretary company with name date
Date: 26 Oct 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-20
Officer name: Mrs Susan Linda Ursula Barnard
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: Broomfield Cherry Gardens Hill Groombridge Tunbridge Wells Kent TN3 9NY
Change date: 2015-05-20
New address: Cedar Studios 49 Kings Road Teddington Middlesex TW11 0QE
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Oliver Georg
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type total exemption full
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert bischof / 28/04/2008
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 23/02/06 from: lacon house theobalds road london WC1X 8RW
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/00; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 27/04/00 to 31/12/99
Documents
Accounts with accounts type full
Date: 23 Jan 2000
Action Date: 27 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-27
Documents
Legacy
Date: 09 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 09/11/99 from: 50 stratton street london W1X 6NX
Documents
Legacy
Date: 19 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 27/04/99
Documents
Legacy
Date: 28 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/12/98
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/99; full list of members
Documents
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 06 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelfco (no.1467) LIMITED\certificate issued on 07/07/98
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
35 MALLORIE ROAD,STOKE-ON-TRENT,ST6 8ES
Number: | 11738004 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSERVATORY ROOFS (DESIGN & BUILD) LIMITED
231 LOUTH ROAD,GRIMSBY,DN33 2JX
Number: | 04168912 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WELLESLEY STREET,STOKE-ON-TRENT,ST1 4NW
Number: | 11299920 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL DEVELOPMENT INDUSTRIES LIMITED
UNIT 38B HEYSHAM BUSINESS PARK,MORECAMBE,LA3 3PP
Number: | 11355467 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON TELECOM & DATA ENGINEERS LIMITED
3 PEBWORTH ROAD,HARROW,HA1 3UB
Number: | 07814224 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTERS,BEVERLEY,HU17 8BN
Number: | 08748115 |
Status: | ACTIVE |
Category: | Private Limited Company |