GB SUB 1 LIMITED

Silver Rose Unit 21 East Lodge Village Silver Rose Unit 21 East Lodge Village, Enfield, EN2 8AS, England
StatusACTIVE
Company No.11451369
CategoryPrivate Limited Company
Incorporated05 Jul 2018
Age5 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

GB SUB 1 LIMITED is an active private limited company with number 11451369. It was incorporated 5 years, 9 months, 28 days ago, on 05 July 2018. The company address is Silver Rose Unit 21 East Lodge Village Silver Rose Unit 21 East Lodge Village, Enfield, EN2 8AS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Address

Type: AD01

New address: Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS

Old address: 534 London Road Westcliff-on-Sea SS0 9HS England

Change date: 2021-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-01

Psc name: Gb Sub 2 Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: 20-21 Jockey's Fields London WC1R 4BW United Kingdom

Change date: 2019-03-26

New address: 534 London Road Westcliff-on-Sea SS0 9HS

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-14

Psc name: Gb Sub 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shernhall Holdings Limited

Cessation date: 2018-12-14

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Capital : 828,180 GBP

Date: 2018-12-14

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDC AEROTECH AND MARINE SERVICES LIMITED

9 HIGHLAND ROAD,WEYMOUTH,DT4 0BG

Number:09378945
Status:ACTIVE
Category:Private Limited Company

DJSJ DESIGN LIMITED

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:06085958
Status:ACTIVE
Category:Private Limited Company

HATHI HEALTH LTD

3 COCKTHORPE CLOSE,BIRMINGHAM,B17 8SD

Number:11589891
Status:ACTIVE
Category:Private Limited Company

HUSHTONIC LLP

81 FURNESS ROAD,MORDEN,SM4 6PS

Number:OC422338
Status:ACTIVE
Category:Limited Liability Partnership

OPSMETRIC LIMITED

38A NIGHTINGALE ROAD,LONDON,NW10 4RS

Number:09570096
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROYLEMAC 10 LTD

27 KING STREET,OLDHAM,OL3 5DH

Number:08915875
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source