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