GBE INSTALLATIONS LIMITED
Status | LIQUIDATION |
Company No. | 06458988 |
Category | Private Limited Company |
Incorporated | 21 Dec 2007 |
Age | 16 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GBE INSTALLATIONS LIMITED is an liquidation private limited company with number 06458988. It was incorporated 16 years, 5 months, 18 days ago, on 21 December 2007. The company address is 29th Floor 40 Bank Street, London, E14 5NR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2023
Action Date: 10 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-10
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
New address: 29th Floor 40 Bank Street London E14 5NR
Old address: Workshop8a Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG England
Change date: 2022-08-22
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 22 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change to a person with significant control
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jillian Boniface
Change date: 2022-08-01
Documents
Change sail address company with new address
Date: 17 May 2022
Category: Address
Type: AD02
New address: Workshop 9 Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Change to a person with significant control
Date: 18 Jan 2021
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mrs Jillian Boniface
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Gary Boniface
Documents
Notification of a person with significant control
Date: 17 Dec 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jillian Boniface
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 29 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064589880002
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064589880003
Charge creation date: 2019-06-21
Documents
Second filing capital allotment shares
Date: 06 Jun 2019
Action Date: 28 Jan 2019
Category: Capital
Type: RP04SH01
Capital : 207 GBP
Date: 2019-01-28
Documents
Second filing capital allotment shares
Date: 20 Mar 2019
Action Date: 28 Jan 2019
Category: Capital
Type: RP04SH01
Capital : 207 GBP
Date: 2019-01-28
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
Old address: The Powerhouse Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG England
Change date: 2019-02-21
New address: Workshop8a Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Capital allotment shares
Date: 04 Feb 2019
Action Date: 28 Jan 2019
Category: Capital
Type: SH01
Capital : 200.00 GBP
Date: 2019-01-28
Documents
Resolution
Date: 30 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
New address: The Powerhouse Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG
Change date: 2017-10-27
Old address: Workshop 7 Elstree Film Studios Shenley Road Borehamwood Hertfordshire England
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Bowes-Wight
Appointment date: 2016-05-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Change sail address company with old address new address
Date: 02 Feb 2016
Category: Address
Type: AD02
New address: Workshop 7 Elstree Film Studios Shenley Road Borehamwood Herttfordshire WD6 1JG
Old address: John Maxwell Building Shenley Road Borehamwood Hertfordshire WD6 1JG England
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-03
New address: Workshop 7 Elstree Film Studios Shenley Road Borehamwood Hertfordshire
Old address: John Maxwell Building Shenley Road Borehamwood Hertfordshire WD6 1JG
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Resolution
Date: 18 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Feb 2014
Action Date: 23 Jan 2013
Category: Capital
Type: SH01
Capital : 107 GBP
Date: 2013-01-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Move registers to registered office company
Date: 04 Feb 2014
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 04 Feb 2014
Category: Address
Type: AD02
Old address: C/O Tmes Ltd 3 the Caxton Centre, Porters Wood St. Albans Hertfordshire AL3 6XT England
Documents
Change account reference date company current extended
Date: 18 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 05 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064589880002
Documents
Mortgage satisfy charge full
Date: 24 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-17
Old address: Unit 3 the Caxton Centre, Porters Wood St. Albans Hertfordshire AL3 6XT England
Documents
Certificate change of name company
Date: 09 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b m e s LIMITED\certificate issued on 09/10/13
Documents
Change of name notice
Date: 09 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Mcauliffe
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type dormant
Date: 17 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Appoint person secretary company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anne Bowes-Wight
Documents
Move registers to sail company
Date: 10 Feb 2012
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Mcauliffe
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Old address: 1 Vicarage Lane Stratford London E15 4HF
Change date: 2011-10-17
Documents
Accounts with accounts type dormant
Date: 28 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type dormant
Date: 25 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas James Mcauliffe
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Boniface
Change date: 2009-12-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 14 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/11/2008
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gary boniface / 20/12/2008
Documents
Legacy
Date: 04 Apr 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/12/2008 to 31/03/2008
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
FLAT 4,LONDON,E8 2PF
Number: | 11252184 |
Status: | ACTIVE |
Category: | Private Limited Company |
210D THE PENTAGON CENTRE,GLASGOW,G3 8AZ
Number: | SC375262 |
Status: | ACTIVE |
Category: | Private Limited Company |
11142105: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11142105 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1174 MELTON ROAD,SYSTON,LE7 2HB
Number: | 10606789 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOTBALL WORLD CUP RUSSIA 2018 LIMITED
204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS
Number: | 11137572 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A MARKET PLACE,BOSTON,PE21 6EH
Number: | 11604373 |
Status: | ACTIVE |
Category: | Private Limited Company |