- Company Overview for GSM HOLDINGS LIMITED (02087573)
- Filing history for GSM HOLDINGS LIMITED (02087573)
- People for GSM HOLDINGS LIMITED (02087573)
- Charges for GSM HOLDINGS LIMITED (02087573)
- Insolvency for GSM HOLDINGS LIMITED (02087573)
- More for GSM HOLDINGS LIMITED (02087573)
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
|
|
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 |