About

Registered Number: 04011204
Date of Incorporation: 09/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, ST18 0FX,

 

Having been setup in 2000, G B Training Ltd has its registered office in Stafford. This organisation has 3 directors listed as Davies, John, Davies, John, Ngondonga, Taguma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, John 03 September 2010 17 August 2012 1
DAVIES, John 03 September 2010 03 September 2010 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 22 October 2018
CS01 - N/A 16 June 2018
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 19 September 2016
RESOLUTIONS - N/A 24 August 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 23 January 2016
TM01 - Termination of appointment of director 23 January 2016
AA01 - Change of accounting reference date 23 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 12 June 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 17 May 2011
TM02 - Termination of appointment of secretary 22 October 2010
AP03 - Appointment of secretary 12 October 2010
AP03 - Appointment of secretary 12 October 2010
TM02 - Termination of appointment of secretary 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
AD01 - Change of registered office address 30 September 2010
AA - Annual Accounts 24 September 2010
RESOLUTIONS - N/A 10 September 2010
CC04 - Statement of companies objects 10 September 2010
AA01 - Change of accounting reference date 10 September 2010
AR01 - Annual Return 10 July 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 26 August 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
225 - Change of Accounting Reference Date 29 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.