- 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) |
---|---|---|---|
29 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 May 2018 | PSC01 |
Notification of Lawrence Abbas Gardezi as a person with significant control on 6 April 2016
|
|
04 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Mar 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from 49-53 Glengall Road Glengall Road London SE15 6NF England to 49-53 Glengall Road London SE15 6NF on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Linda Smith as a director on 18 October 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of Linda Smith as a secretary on 18 October 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 21 Audley Gardens Loughton Essex IG10 2EL to 49-53 Glengall Road Glengall Road London SE15 6NF on 18 October 2016 | |
12 Oct 2016 | MR04 | Satisfaction of charge 5 in full | |
28 Sep 2016 | MR05 | All of the property or undertaking has been released from charge 5 | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH01 | Director's details changed for Mr James Patrick Gardezi on 1 February 2011 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
05 Oct 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 October 2012 |