UKBizDB.co.uk

GB CHEQUE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gb Cheque Ltd. The company was founded 5 years ago and was given the registration number 11555493. The firm's registered office is in LONDON. You can find them at 6 Greatorex Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GB CHEQUE LTD
Company Number:11555493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:6 Greatorex Street, London, England, E1 5NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Greatorex Street, London, England, E1 5NF

Director15 February 2021Active
Horns Inn, Slitting Mill Road, Rugeley, England, WS15 2UW

Director06 September 2018Active
6, Greatorex Street, London, England, E1 5NF

Director23 September 2019Active

People with Significant Control

Juana Josefina Yanez
Notified on:15 February 2021
Status:Active
Date of birth:August 1958
Nationality:Venezuelan
Country of residence:England
Address:6, Greatorex Street, London, England, E1 5NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Ronald Heasman
Notified on:23 September 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:6, Greatorex Street, London, England, E1 5NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Cairns
Notified on:17 September 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:20, Athelney Street, London, England, SE6 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Barnes
Notified on:06 September 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Horns Inn, Slitting Mill Road, Rugeley, England, WS15 2UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-23Gazette

Gazette filings brought up to date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-05-14Resolution

Resolution.

Download
2020-05-06Resolution

Resolution.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Resolution

Resolution.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-18Officers

Notice of removal of a director.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.