This company is commonly known as Gbs & T 82 Ltd. The company was founded 7 years ago and was given the registration number 10745954. The firm's registered office is in HARROW. You can find them at 99 Charlton Road, , Harrow, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GBS & T 82 LTD |
---|---|---|
Company Number | : | 10745954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2017 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Charlton Road, Harrow, England, HA3 9HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
128, Northfield Avenue, London, England, W13 9RT | Corporate Secretary | 06 October 2017 | Active |
99, Charlton Road, Harrow, England, HA3 9HR | Director | 23 April 2018 | Active |
99, Charlton Road, Harrow, England, HA3 9HR | Director | 23 April 2018 | Active |
128, Northfield Avenue, London, England, W13 9RT | Secretary | 02 May 2017 | Active |
48, Nevett Street, Preston, England, PR1 4RD | Director | 28 April 2017 | Active |
Mr Ionut-Marcel Bernicu | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 99, Charlton Road, Harrow, England, HA3 9HR |
Nature of control | : |
|
Mr Florin-Mitica Bernicu | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 99, Charlton Road, Harrow, England, HA3 9HR |
Nature of control | : |
|
Mr Andrzej Niemyjski | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 48, Nevett Street, Preston, England, PR1 4RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-07 | Dissolution | Dissolution application strike off company. | Download |
2022-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.