About

Registered Number: 04682945
Date of Incorporation: 02/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN

 

Gb Italy Ltd was established in 2003. The current directors of Gb Italy Ltd are listed as Zanetti, Marco, Cunningham, Dolores Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Dolores Anne 13 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ZANETTI, Marco 10 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 18 February 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 April 2015
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 10 April 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 March 2012
RESOLUTIONS - N/A 04 January 2012
SH19 - Statement of capital 04 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2012
CAP-SS - N/A 04 January 2012
AD01 - Change of registered office address 15 July 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 19 April 2011
AP03 - Appointment of secretary 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 29 March 2010
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 28 February 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 31 March 2006
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
363a - Annual Return 16 March 2004
225 - Change of Accounting Reference Date 02 December 2003
SA - Shares agreement 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
RESOLUTIONS - N/A 03 April 2003
MEM/ARTS - N/A 03 April 2003
123 - Notice of increase in nominal capital 03 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
CERTNM - Change of name certificate 12 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
NEWINC - New incorporation documents 02 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.