About

Registered Number: 04418432
Date of Incorporation: 17/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 17 Rodmill Drive, Eastbourne, BN21 2SH,

 

Gkb Triangle Ltd was registered on 17 April 2002, it's status is listed as "Active". The companies directors are listed as Briant, Dorothy Alberta, Briant, Dorothy Alberta, Bennett, Geoffrey Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIANT, Dorothy Alberta 20 August 2004 - 1
BENNETT, Geoffrey Peter 17 April 2002 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
BRIANT, Dorothy Alberta 17 April 2002 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 16 June 2020
PSC01 - N/A 02 April 2020
AD01 - Change of registered office address 02 April 2020
PSC07 - N/A 02 April 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 11 December 2019
DISS16(SOAS) - N/A 17 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 24 December 2018
CS01 - N/A 09 December 2018
DISS40 - Notice of striking-off action discontinued 25 September 2018
AA - Annual Accounts 24 September 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
DISS40 - Notice of striking-off action discontinued 10 October 2017
AA - Annual Accounts 09 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CH01 - Change of particulars for director 10 August 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 08 May 2017
CH03 - Change of particulars for secretary 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
DISS40 - Notice of striking-off action discontinued 01 November 2016
AA - Annual Accounts 31 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 22 February 2015
DISS40 - Notice of striking-off action discontinued 20 January 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 15 January 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AA - Annual Accounts 04 September 2012
CH01 - Change of particulars for director 31 July 2012
AR01 - Annual Return 23 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 09 May 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 26 April 2010
363a - Annual Return 14 July 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 09 July 2009
CERTNM - Change of name certificate 21 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 10 May 2006
AAMD - Amended Accounts 10 November 2005
AA - Annual Accounts 13 September 2005
363a - Annual Return 21 July 2005
225 - Change of Accounting Reference Date 09 February 2005
288a - Notice of appointment of directors or secretaries 27 August 2004
363s - Annual Return 13 May 2004
363s - Annual Return 05 May 2004
AAMD - Amended Accounts 27 April 2004
AA - Annual Accounts 17 March 2004
288b - Notice of resignation of directors or secretaries 06 July 2003
363s - Annual Return 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.