About

Registered Number: 08093109
Date of Incorporation: 01/06/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: Rear Off 8-10 Asfordby Street, Leicester, LE5 3QG,

 

Gb Clothing Ltd was registered on 01 June 2012 and are based in Leicester. The companies director is listed as Majid, Mohammad Asif at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJID, Mohammad Asif 01 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
PSC01 - N/A 19 May 2020
DISS40 - Notice of striking-off action discontinued 31 August 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 23 November 2018
DS02 - Withdrawal of striking off application by a company 23 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 16 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 03 February 2017
AA - Annual Accounts 03 February 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AD01 - Change of registered office address 01 August 2016
AD01 - Change of registered office address 04 May 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 27 March 2015
AD01 - Change of registered office address 11 March 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 13 June 2012
SH01 - Return of Allotment of shares 07 June 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 01 June 2012
NEWINC - New incorporation documents 01 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.