London
W1J 5AX
Website | xpert-partners.com |
---|---|
Email address | [email protected] |
Telephone | 020 73070555 |
Telephone region | London |
Registered Address | 48 Berkeley Square London W1J 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gbt Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 August 2017 | Director's details changed for Miss Yvonne Nicolette Schallig on 6 April 2016 (2 pages) |
16 August 2017 | Director's details changed for Miss Yvonne Nicolette Schallig on 6 April 2016 (2 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Miss Yvonne Nicolette Schallig on 1 December 2015 (2 pages) |
31 March 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB to 48 Berkeley Square London W1J 5AX on 31 March 2016 (1 page) |
31 March 2016 | Director's details changed for Miss Yvonne Nicolette Schallig on 1 December 2015 (2 pages) |
31 March 2016 | Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB to 48 Berkeley Square London W1J 5AX on 31 March 2016 (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
26 June 2013 | Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB England on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
26 June 2013 | Registered office address changed from Mayfair Chambers 2 Charles Street London W1J 5DB England on 26 June 2013 (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Incorporation
|
7 December 2011 | Incorporation
|