Advanced company searchLink opens in new window

GSM HOLDINGS LIMITED

Company number 02087573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2024 600 Appointment of a voluntary liquidator
20 Sep 2024 LIQ10 Removal of liquidator by court order
17 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 14 May 2024
06 Jun 2023 AD01 Registered office address changed from 56 Mount Pleasant Road Chigwell IG7 5ER England to 45 Gresham Street London EC2V 7BG on 6 June 2023
02 Jun 2023 600 Appointment of a voluntary liquidator
02 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-15
02 Jun 2023 LIQ01 Declaration of solvency
25 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
12 Apr 2023 PSC04 Change of details for Lawrence Abbas Gardezi as a person with significant control on 23 March 2023
05 Apr 2023 RP04PSC01 Second filing for the notification of Lawrence Abbas Gardezi as a person with significant control
22 Mar 2023 CH01 Director's details changed for Mr James Patrick Gardezi on 22 March 2023
13 Mar 2023 CH01 Director's details changed for Mr James Patrick Gardezi on 23 February 2023
13 Mar 2023 CH01 Director's details changed for Mr Lawrence Abbas Gardezi on 23 February 2023
16 May 2022 AA Total exemption full accounts made up to 31 May 2021
24 Apr 2022 CH01 Director's details changed for Mr James Patrick Gardezi on 8 April 2022
24 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
01 Jul 2021 MR05 All of the property or undertaking no longer forms part of charge 8
24 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
22 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
22 Apr 2021 CH01 Director's details changed for Mr James Patrick Gardezi on 19 April 2021
22 Apr 2021 CH01 Director's details changed for Yasmin Kaneez Feussner on 20 April 2021
16 Mar 2021 CH01 Director's details changed for Mr Lawrence Abbas Gardezi on 16 March 2021
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Dec 2019 AD01 Registered office address changed from 49-53 Glengall Road London SE15 6NF England to 56 Mount Pleasant Road Chigwell IG7 5ER on 17 December 2019