About

Registered Number: 07483820
Date of Incorporation: 06/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 9 months ago)
Registered Address: 28 Woodside, Barnard Castle, DL12 8DX,

 

Founded in 2011, Gicb Ltd has its registered office in Barnard Castle, it has a status of "Dissolved". There is one director listed as Sturgeon, Benjamin Paul Roche for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGEON, Benjamin Paul Roche 06 January 2011 19 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 03 May 2018
AD01 - Change of registered office address 19 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 02 December 2016
DISS40 - Notice of striking-off action discontinued 26 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 February 2015
CERTNM - Change of name certificate 08 July 2014
CONNOT - N/A 08 July 2014
MR04 - N/A 02 June 2014
AA - Annual Accounts 04 March 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 14 September 2012
AA01 - Change of accounting reference date 13 September 2012
RESOLUTIONS - N/A 27 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 27 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 27 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 27 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 27 February 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
AR01 - Annual Return 26 January 2012
MG01 - Particulars of a mortgage or charge 28 September 2011
NEWINC - New incorporation documents 06 January 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.