GBF CAPITAL LIMITED

Register to unlock more data on OkredoRegister

GBF CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05393817

Incorporation date

16/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex BN1 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2005)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2024
Satisfaction of charge 1 in full
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon30/07/2024
Application to strike the company off the register
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon21/03/2016
Director's details changed for Mr John Downton Croft on 2016-03-15
dot icon09/11/2015
Termination of appointment of Steven Michael Rogers as a director on 2015-03-17
dot icon23/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Appointment of Mr Steven Michael Rogers as a director
dot icon19/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon21/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Albany Nominees Limited as a director
dot icon23/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon23/03/2010
Director's details changed for Albany Nominees Limited on 2010-03-23
dot icon23/03/2010
Secretary's details changed for Brombard Trustees Limited on 2010-03-23
dot icon22/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2009
Director appointed albany nominees LIMITED
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 16/03/09; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from 3RD floor offices, hanover house 118 queens road brighton east sussex BN1 3XG
dot icon17/03/2009
Location of debenture register
dot icon17/03/2009
Location of register of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 16/03/08; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 16/03/07; full list of members
dot icon16/03/2007
Director's particulars changed
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 16/03/06; full list of members
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
New director appointed
dot icon22/03/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.33K
-
0.00
2.92K
-
2022
0
95.05K
-
0.00
-
-
2022
0
95.05K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

95.05K £Ascended15.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GBF CAPITAL LIMITED

GBF CAPITAL LIMITED is an(a) Dissolved company incorporated on 16/03/2005 with the registered office located at 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex BN1 3XG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GBF CAPITAL LIMITED?

toggle

GBF CAPITAL LIMITED is currently Dissolved. It was registered on 16/03/2005 and dissolved on 22/10/2024.

Where is GBF CAPITAL LIMITED located?

toggle

GBF CAPITAL LIMITED is registered at 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex BN1 3XG.

What does GBF CAPITAL LIMITED do?

toggle

GBF CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GBF CAPITAL LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.