Gbe Events Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number 07495994
Universal Entity Code5667-4555-5136-0845
Record last updated Tuesday, December 25, 2018 12:19:45 PM UTC
Official Address 82 St. John Street London Ec1m4jn Bunhill
There are 435 companies registered at this street
Locality Bunhilllondon
Region IslingtonLondon, England
Postal Code EC1M4JN
Sector Other service activities n.e.c.

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Dec 25, 2018 Appointment of liquidators Appointment of liquidators
Registry Dec 4, 2018 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 10, 2018 Resignation of one Director Resignation of one Director
Registry Oct 4, 2018 Resignation of one Director, Business Development and one Director (a man) Resignation of one Director, Business Development and one Director (a man)
Registry Feb 26, 2018 Change of particulars for director Change of particulars for director
Registry Feb 1, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Nov 14, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Oct 26, 2017 Resignation of one Director Resignation of one Director
Registry Oct 26, 2017 Resignation of one Director 2600159... Resignation of one Director 2600159...
Registry Oct 26, 2017 Resignation of one Director Resignation of one Director
Registry Oct 26, 2017 Resignation of one Director 2600159... Resignation of one Director 2600159...
Registry Oct 2, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Oct 2, 2017 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 1, 2017 Resignation of 3 people: one Digital Commerce Entrepreneur & Investor, one Strategic Advisor and one Director (a man) Resignation of 3 people: one Digital Commerce Entrepreneur & Investor, one Strategic Advisor and one Director (a man)
Financials Apr 5, 2017 Annual accounts Annual accounts
Registry Feb 10, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Dec 13, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Nov 29, 2016 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 21, 2016 Resignation of one Director Resignation of one Director
Registry Jun 17, 2016 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Financials May 17, 2016 Annual accounts Annual accounts
Registry May 4, 2016 Annual return Annual return
Registry Apr 13, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 12, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 24, 2015 Annual accounts Annual accounts
Registry Sep 3, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Sep 3, 2015 Appointment of a person as Director 2595636... Appointment of a person as Director 2595636...
Registry Sep 2, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Sep 2, 2015 Appointment of a person as Director 2595636... Appointment of a person as Director 2595636...
Registry Aug 25, 2015 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Jun 25, 2015 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Jun 17, 2015 Return of allotment of shares Return of allotment of shares
Registry Jun 17, 2015 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry May 12, 2015 Resolution Resolution
Registry Mar 12, 2015 Annual return Annual return
Registry Jan 7, 2015 Company name change Company name change
Financials Sep 4, 2014 Annual accounts Annual accounts
Registry Mar 26, 2014 Annual return Annual return
Financials Sep 4, 2013 Annual accounts Annual accounts
Registry Apr 4, 2013 Annual return Annual return
Registry Nov 7, 2012 Resolution Resolution
Financials Jul 31, 2012 Annual accounts Annual accounts
Registry Mar 27, 2012 Resolution Resolution
Registry Mar 20, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Mar 20, 2012 Resolution Resolution
Registry Jan 18, 2012 Annual return Annual return
Registry Nov 21, 2011 Change of particulars for director Change of particulars for director
Registry Jun 1, 2011 Resolution Resolution
Registry Jan 18, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jan 18, 2011 Change of particulars for director Change of particulars for director
Registry Jan 18, 2011 Change of accounting reference date Change of accounting reference date
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)