This company is commonly known as Gbf Conferences And Events Limited. The company was founded 26 years ago and was given the registration number 03553458. The firm's registered office is in CIRENCESTER. You can find them at 57 Dyer Street Wellington House, 57 Dyer Street, Cirencester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | GBF CONFERENCES AND EVENTS LIMITED |
---|---|---|
Company Number | : | 03553458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1998 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Dyer Street Wellington House, 57 Dyer Street, Cirencester, England, GL7 2PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar Studios, 49 Kings Road, Teddington, England, TW11 0QE | Secretary | 15 February 2017 | Active |
16 Livingstone Lodge, London, W9 3TN | Director | 21 May 1998 | Active |
57 Dyer Street, Wellington House, 57 Dyer Street, Cirencester, England, GL7 2PP | Director | 21 March 2017 | Active |
57 Dyer Street, Wellington House, 57 Dyer Street, Cirencester, England, GL7 2PP | Secretary | 01 February 2017 | Active |
5, Dowlans Road, Bookham, Leatherhead, England, KT23 4LF | Secretary | 20 July 2015 | Active |
32 Bradshaw Close, Wimbledon, London, SW19 8NL | Secretary | 21 May 1998 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 27 April 1998 | Active |
1 Saint Christophers Court, 102 Junction Road, London, N19 5LT | Secretary | 15 April 2002 | Active |
Broomfield, Cherry Gardens Hill, Tunbridge Wells, TN3 9NY | Secretary | 01 April 2003 | Active |
57 Dyer Street, Wellington House, 57 Dyer Street, Cirencester, England, GL7 2PP | Director | 21 March 2017 | Active |
57 Dyer Street, Wellington House, 57 Dyer Street, Cirencester, England, GL7 2PP | Director | 14 January 2013 | Active |
28, Ferncroft Avenue, Hampstead, London, NW3 7PH | Director | 21 May 1998 | Active |
124 Dora Road, London, SW19 7HJ | Director | 21 May 1998 | Active |
No 3 The Paddocks Church Lane, Bledington, OX7 6XB | Director | 21 May 1998 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 27 April 1998 | Active |
220 Myton Road, Warwick, CV34 6PS | Director | 21 May 1998 | Active |
Mr Robert Alfons Teja Bischof | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 57 Dyer Street, Wellington House, Cirencester, England, GL7 2PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-03 | Dissolution | Dissolution application strike off company. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-28 | Accounts | Change account reference date company current extended. | Download |
2020-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2019-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Officers | Appoint person director company with name date. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2017-02-19 | Officers | Change person secretary company with change date. | Download |
2017-02-19 | Officers | Appoint person secretary company with name date. | Download |
2017-02-19 | Officers | Appoint person secretary company with name date. | Download |
2016-11-13 | Officers | Termination secretary company with name termination date. | Download |
2016-08-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.