GBF LIMITED

Register to unlock more data on OkredoRegister

GBF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06772937

Incorporation date

15/12/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 06772937 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2008)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon05/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon26/01/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon11/12/2023
Registered office address changed to PO Box 4385, 06772937 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-11
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon24/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon14/06/2023
Registered office address changed from 103 Asylum Road London SE15 2LB England to 114 Camberwell Road 114 London SE5 0EE on 2023-06-14
dot icon20/12/2022
Registered office address changed from Unit a6 Falcons Business Center Victoria Street Chadderton Oldham OL9 0HB England to 103 Asylum Road London SE15 2LB on 2022-12-20
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon22/09/2022
Registered office address changed from 114 Camberwell Road London SE5 0EE to Unit a6 Falcons Business Center Victoria Street Chadderton Oldham OL9 0HB on 2022-09-22
dot icon25/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/03/2022
Micro company accounts made up to 2020-12-31
dot icon03/02/2022
Registration of charge 067729370001, created on 2022-02-02
dot icon13/01/2022
Compulsory strike-off action has been discontinued
dot icon12/01/2022
Confirmation statement made on 2021-09-08 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Compulsory strike-off action has been discontinued
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon09/01/2018
Compulsory strike-off action has been discontinued
dot icon08/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon07/01/2018
Unaudited abridged accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Termination of appointment of Kevin Sam King as a director on 2016-08-23
dot icon23/08/2016
Appointment of Mr Kevin King as a director on 2014-01-08
dot icon03/06/2016
Termination of appointment of Anthony De Simoni as a director on 2016-05-01
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon16/12/2013
Appointment of Mr Anthony De Simoni as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr Alhassan Kadri on 2012-02-12
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/03/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon15/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Alhassan Kadri on 2009-10-01
dot icon15/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon+57.73 % *

* during past year

Cash in Bank

£60,093.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.02K
-
0.00
38.10K
-
2022
3
134.76K
-
0.00
60.09K
-
2022
3
134.76K
-
0.00
60.09K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

134.76K £Ascended1.58K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.09K £Ascended57.73 % *

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 to registered 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 LIMITED

GBF LIMITED is an(a) Dissolved company incorporated on 15/12/2008 with the registered office located at 4385, 06772937 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of GBF LIMITED?

toggle

GBF LIMITED is currently Dissolved. It was registered on 15/12/2008 and dissolved on 19/11/2024.

Where is GBF LIMITED located?

toggle

GBF LIMITED is registered at 4385, 06772937 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GBF LIMITED do?

toggle

GBF LIMITED operates in the Wholesale of mining construction and civil engineering machinery (46.63 - SIC 2007) sector.

How many employees does GBF LIMITED have?

toggle

GBF LIMITED had 3 employees in 2022.

What is the latest filing for GBF LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.