GBS 1 & 4 U LTD

126 Northfield Avenue, London, W13 9RT, England
StatusACTIVE
Company No.09949923
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

GBS 1 & 4 U LTD is an active private limited company with number 09949923. It was incorporated 8 years, 5 months, 17 days ago, on 13 January 2016. The company address is 126 Northfield Avenue, London, W13 9RT, England.



Company Fillings

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-01

Psc name: Mr Andrzej Niemyjski

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Mr Andrzej Niemyjski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-15

Old address: 102 Horsenden Lane South Perivale Greenford UB6 7NN England

New address: 126 Northfield Avenue London W13 9RT

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Resolution

Date: 03 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcin Kobus

Cessation date: 2019-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrzej Niemyjski

Notification date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcin Kazimierz Kobus

Termination date: 2019-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrzej Niemyjski

Appointment date: 2019-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrzej Niemyjski

Cessation date: 2019-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcin Kobus

Notification date: 2019-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: Unit 3, Maitland Mill Maitland Street Preston PR1 5XR England

New address: 102 Horsenden Lane South Perivale Greenford UB6 7NN

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrzej Niemyjski

Termination date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Kazimierz Kobus

Appointment date: 2019-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: 34 Roman Way Industrial Estate Ribbleton Preston PR2 5BD England

New address: Unit 3, Maitland Mill Maitland Street Preston PR1 5XR

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: 167 Fishwick Parade Preston PR1 4QE England

New address: 34 Roman Way Industrial Estate Ribbleton Preston PR2 5BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr Andrzej Niemyjski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 54 Tudor Street Thurnscoe Rotherham S63 0DS England

New address: 167 Fishwick Parade Preston PR1 4QE

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC1.03 LTD

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH

Number:07080451
Status:ACTIVE
Category:Private Limited Company

BECOMING VISIBLE LIMITED

MEA HOUSE,NEWCASTLE UPON TYNE,NE1 8XS

Number:05291167
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C & S PLASTICS LTD

10 BROAD O'TH LANE,WIGAN,WN6 8EA

Number:10203802
Status:ACTIVE
Category:Private Limited Company

DIGITAL STAMPEDE LIMITED

F A SIMMS & PARTNERS LIMITED,CLAYBROOKE PARVA,LE17 5FB

Number:07443104
Status:LIQUIDATION
Category:Private Limited Company

GEMSELECT (RIDGEWEST) LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:09753415
Status:ACTIVE
Category:Private Limited Company

HAMSAUL LIMITED

FLAT 3 LACEMAKERS HOUSE NORTH ROAD,NOTTINGHAM,NG7 1AG

Number:08685246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source