-
SYSTEMS GBG LIMITED - Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
Company Information
- Company registration number
- 07294668
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Spirare Limited Mey House
- Bridport Road
- Poundbury
- Dorset
- DT1 3QY
- United Kingdom Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, DT1 3QY, United Kingdom UK
Management
- Managing Directors
- O'DONOVAN, Gerard Daniel Francis
- Company secretaries
- O'DONOVAN, Gail
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-24
- Dissolved on
- 2020-10-06
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- -
- Mr Gerard Daniel Francis O'Donovan
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- NOBLE MANHATTAN COLOUR COACHING LIMITED
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-06-24
-
SYSTEMS GBG LIMITED Company Description
- SYSTEMS GBG LIMITED is a ltd registered in United Kingdom with the Company reg no 07294668. Its current trading status is "closed". It was registered 2010-06-24. It was previously called NOBLE MANHATTAN COLOUR COACHING LIMITED. It has declared SIC or NACE codes as "62090". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-06-24.It can be contacted at Spirare Limited Mey House .
Get SYSTEMS GBG LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Systems Gbg Limited - Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
Did you know? kompany provides original and official company documents for SYSTEMS GBG LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
termination-director-company-with-name-termination-date (2020-03-20) - TM01
-
gazette-notice-voluntary (2020-04-28) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-04-17) - DS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-30) - AA
-
appoint-person-director-company-with-name-date (2019-09-10) - AP01
-
confirmation-statement-with-updates (2019-08-01) - CS01
-
cessation-of-a-person-with-significant-control (2019-03-04) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-04) - PSC01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-30) - AA
-
change-to-a-person-with-significant-control-without-name-date (2018-08-16) - PSC04
-
confirmation-statement-with-updates (2018-07-13) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
termination-director-company-with-name-termination-date (2015-05-20) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-12) - AR01
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-08-21) - CH03
-
termination-director-company-with-name (2012-02-03) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-02-03) - AD01
-
capital-allotment-shares (2012-02-27) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
appoint-person-director-company-with-name (2012-04-13) - AP01
-
change-of-name-notice (2012-04-27) - CONNOT
-
resolution (2012-04-27) - RESOLUTIONS
-
change-of-name-notice (2012-06-26) - CONNOT
-
appoint-person-director-company-with-name (2012-02-27) - AP01
-
change-person-director-company-with-change-date (2012-08-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
-
certificate-change-of-name-company (2012-06-26) - CERTNM
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-29) - AR01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-10-25) - AP03
-
appoint-person-director-company-with-name (2010-10-25) - AP01
-
capital-allotment-shares (2010-10-25) - SH01
-
change-account-reference-date-company-current-shortened (2010-10-25) - AA01
-
termination-director-company-with-name (2010-06-24) - TM01
-
incorporation-company (2010-06-24) - NEWINC