Download leads from Nexok and grow your business. Find out more

GBK Hybrid Limited

Documents

Total Documents54
Total Pages230

Filing History

11 March 2021Confirmation statement made on 1 March 2021 with no updates
4 June 2020Accounts for a dormant company made up to 30 September 2019
24 March 2020Confirmation statement made on 1 March 2020 with updates
9 March 2020Termination of appointment of Gary Douglas Kurtz as a director on 23 September 2018
3 May 2019Micro company accounts made up to 30 September 2018
11 March 2019Confirmation statement made on 1 March 2019 with no updates
1 March 2018Confirmation statement made on 1 March 2018 with no updates
27 February 2018Micro company accounts made up to 30 September 2017
5 June 2017Total exemption small company accounts made up to 30 September 2016
5 June 2017Total exemption small company accounts made up to 30 September 2016
29 March 2017Director's details changed for Mr Paul Goodenough on 15 November 2016
29 March 2017Director's details changed for Mr Paul Goodenough on 15 November 2016
23 March 2017Director's details changed for Mr Paul Goodenough on 15 November 2016
23 March 2017Director's details changed for Mr Paul Goodenough on 15 November 2016
2 March 2017Confirmation statement made on 1 March 2017 with updates
2 March 2017Confirmation statement made on 1 March 2017 with updates
18 May 2016Total exemption small company accounts made up to 30 September 2015
18 May 2016Total exemption small company accounts made up to 30 September 2015
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
20 May 2015Total exemption small company accounts made up to 30 September 2014
20 May 2015Total exemption small company accounts made up to 30 September 2014
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
31 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
8 October 2013Registered office address changed from Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL United Kingdom on 8 October 2013
8 October 2013Registered office address changed from Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL United Kingdom on 8 October 2013
8 October 2013Accounts for a dormant company made up to 30 September 2013
8 October 2013Accounts for a dormant company made up to 30 September 2013
8 October 2013Registered office address changed from Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL United Kingdom on 8 October 2013
21 March 2013Accounts for a dormant company made up to 30 September 2012
21 March 2013Accounts for a dormant company made up to 30 September 2012
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders
7 December 2011Appointment of Mr Gary Kurtz as a director
7 December 2011Appointment of Mr Gary Kurtz as a director
7 October 2011Appointment of Mr Richard Mark Bazley as a director
7 October 2011Appointment of Mr Paul Goodenough as a director
7 October 2011Registered office address changed from 124 High Street Midsomer Norton Bath Radstock BA3 2DA United Kingdom on 7 October 2011
7 October 2011Appointment of Mr Paul Goodenough as a director
7 October 2011Registered office address changed from 124 High Street Midsomer Norton Bath Radstock BA3 2DA United Kingdom on 7 October 2011
7 October 2011Registered office address changed from 124 High Street Midsomer Norton Bath Radstock BA3 2DA United Kingdom on 7 October 2011
7 October 2011Appointment of Mr Richard Mark Bazley as a director
6 September 2011Termination of appointment of Yomtov Jacobs as a director
6 September 2011Incorporation
6 September 2011Termination of appointment of Yomtov Jacobs as a director
6 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed