GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06631593

Incorporation date

26/06/2008

Size

Full

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2008)
dot icon08/02/2024
Final Gazette dissolved following liquidation
dot icon08/11/2023
Notice of move from Administration to Dissolution
dot icon07/06/2023
Administrator's progress report
dot icon20/05/2023
Registered office address changed from C/Oteneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon13/12/2022
Administrator's progress report
dot icon17/11/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-17
dot icon18/10/2022
Notice of extension of period of Administration
dot icon08/08/2022
Notice of deemed approval of proposals
dot icon09/06/2022
Administrator's progress report
dot icon12/01/2022
Termination of appointment of Eno Yuri Polo as a director on 2021-11-15
dot icon14/12/2021
Registered office address changed from , 5th Floor Westworks, White City Place, 195 Wood Lane, London, W12 7FQ, United Kingdom to 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-12-14
dot icon08/12/2021
Notice of deemed approval of proposals
dot icon16/11/2021
Statement of administrator's proposal
dot icon12/11/2021
Appointment of an administrator
dot icon06/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon06/01/2021
Full accounts made up to 2019-03-31
dot icon10/11/2020
Registration of charge 066315930006, created on 2020-10-23
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon26/06/2020
Director's details changed for Mr Eno Yuri Polo on 2020-06-26
dot icon12/03/2020
Director's details changed for Mr Eno Yuri Polo on 2020-03-02
dot icon03/03/2020
Change of details for Handbag Acquisitions Limited as a person with significant control on 2020-03-02
dot icon02/03/2020
Registered office address changed from , 242-246 Marylebone Road, London, NW1 6JQ, England to 156 Great Charles Street Queensway Birmingham B3 3HN on 2020-03-02
dot icon06/11/2019
Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
dot icon05/11/2019
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon06/09/2019
Appointment of Eno Yuri Polo as a director on 2019-08-28
dot icon06/09/2019
Termination of appointment of Dow Peter Famulak as a director on 2019-08-15
dot icon18/07/2019
Registration of charge 066315930005, created on 2019-07-03
dot icon02/07/2019
Satisfaction of charge 066315930004 in full
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon30/01/2019
Statement of company's objects
dot icon30/01/2019
Resolutions
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon08/09/2018
Director's details changed for Dr Dow Peter Famulak on 2018-09-03
dot icon06/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon05/01/2018
Director's details changed for Dr Dow Peter Famulak on 2018-01-01
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon08/12/2017
Resolutions
dot icon06/12/2017
Resolutions
dot icon22/08/2017
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon30/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon30/06/2017
Notification of Handbag Acquisitions Limited as a person with significant control on 2016-04-06
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon14/09/2016
Satisfaction of charge 066315930003 in full
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon29/03/2016
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon18/03/2016
Appointment of Mr Robert Karl Smits as a director on 2016-03-11
dot icon17/03/2016
Termination of appointment of Michael Paul Hiscock as a director on 2016-03-11
dot icon17/03/2016
Termination of appointment of Stephen Thomas Smith as a secretary on 2016-03-11
dot icon17/03/2016
Termination of appointment of Stephen Thomas Smith as a director on 2016-03-11
dot icon17/03/2016
Termination of appointment of Jacqueline Ann O'connell as a director on 2016-03-11
dot icon17/03/2016
Appointment of Mr Dow Peter Famulak as a director on 2016-03-11
dot icon17/03/2016
Registered office address changed from , 20 Broadway Studios Hammersmith Broadway, 2nd Floor, London, W6 7AF to 156 Great Charles Street Queensway Birmingham B3 3HN on 2016-03-17
dot icon27/01/2016
Full accounts made up to 2015-04-30
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon01/06/2015
Registered office address changed from , Mill House Unit 2 Eelmoor Road, Farnborough, Hampshire, GU14 7QN to 156 Great Charles Street Queensway Birmingham B3 3HN on 2015-06-01
dot icon13/02/2015
Full accounts made up to 2014-04-30
dot icon13/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon01/07/2014
Registration of charge 066315930004
dot icon09/06/2014
Appointment of Mrs Jacqueline Ann O'connell as a director
dot icon04/06/2014
Appointment of Mr Stephen Thomas Smith as a secretary
dot icon03/06/2014
Appointment of Mr Stephen Thomas Smith as a director
dot icon11/04/2014
Satisfaction of charge 1 in full
dot icon11/04/2014
Satisfaction of charge 2 in full
dot icon26/03/2014
Termination of appointment of Lindsay Desmier as a director
dot icon26/03/2014
Termination of appointment of Lindsay Desmier as a secretary
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon21/12/2013
Registration of charge 066315930003
dot icon05/09/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon24/01/2013
Full accounts made up to 2012-04-30
dot icon18/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon03/01/2012
Appointment of Mr Lindsay Desmier as a secretary
dot icon03/01/2012
Appointment of Mr Lindsay Desmier as a director
dot icon03/01/2012
Termination of appointment of Stuart Lunan as a director
dot icon03/01/2012
Termination of appointment of Marlies Spiekman as a secretary
dot icon03/01/2012
Termination of appointment of Marlies Spiekman as a director
dot icon29/11/2011
Full accounts made up to 2011-04-30
dot icon14/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon27/08/2010
Registered office address changed from , Unti 1B Weyhill Industrial Park, Fyfield Road, Andover, Hampshire, SP11 8DN on 2010-08-27
dot icon19/08/2010
Full accounts made up to 2010-04-30
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon29/10/2009
Full accounts made up to 2009-04-30
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2009
Return made up to 26/06/09; full list of members
dot icon28/07/2009
Location of register of members
dot icon28/07/2009
Location of debenture register
dot icon28/07/2009
Registered office changed on 28/07/2009 from, unti 1B weyhill industrial park fyfield road, weyhill, andover, hampshire, SP11 8DN
dot icon23/07/2009
Director appointed michael paul hiscock
dot icon19/03/2009
Appointment terminated director leo gestetner
dot icon22/01/2009
Accounting reference date shortened from 30/06/2009 to 30/04/2009
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2008
Resolutions
dot icon30/07/2008
Director appointed stuart john lunan
dot icon30/07/2008
Registered office changed on 30/07/2008 from, 10 snow hill, london, EC1A 2AL
dot icon17/07/2008
Appointment terminated director travers smith LIMITED
dot icon17/07/2008
Appointment terminated director and secretary travers smith secretaries LIMITED
dot icon16/07/2008
Director and secretary appointed marlies spiekman
dot icon16/07/2008
Director appointed leo gestetner
dot icon04/07/2008
Memorandum and Articles of Association
dot icon03/07/2008
Certificate of change of name
dot icon26/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED

GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED is an(a) Dissolved company incorporated on 26/06/2008 with the registered office located at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED?

toggle

GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED is currently Dissolved. It was registered on 26/06/2008 and dissolved on 08/02/2024.

Where is GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED located?

toggle

GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED do?

toggle

GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for GBG EUROPE FOOTWEAR & ACCESSORIES LIMITED?

toggle

The latest filing was on 08/02/2024: Final Gazette dissolved following liquidation.