- Company Overview for GIOMA (UK) LIMITED (02513775)
- Filing history for GIOMA (UK) LIMITED (02513775)
- People for GIOMA (UK) LIMITED (02513775)
- Charges for GIOMA (UK) LIMITED (02513775)
- Insolvency for GIOMA (UK) LIMITED (02513775)
- More for GIOMA (UK) LIMITED (02513775)
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) |
---|---|---|---|
28 Sep 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Sep 2018 | AM03 | Statement of administrator's proposal | |
02 Sep 2018 | AM02 | Statement of affairs with form AM02SOA | |
02 Aug 2018 | AD01 | Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE to Four Brindley Place Birmingham B1 2HZ on 2 August 2018 | |
01 Aug 2018 | AM01 | Appointment of an administrator | |
09 Jul 2018 | MR04 | Satisfaction of charge 025137750014 in full | |
09 Jul 2018 | MR04 | Satisfaction of charge 12 in full | |
09 Jul 2018 | MR04 | Satisfaction of charge 13 in full | |
04 Jul 2018 | MA | Memorandum and Articles of Association | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
29 Jan 2018 | AP01 | Appointment of Mr Oliver James Meakin as a director on 29 January 2018 | |
10 Nov 2017 | AP01 | Appointment of Mr Paul Mason as a director on 9 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Zeev Godik as a director on 9 November 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
08 Mar 2017 | AP01 | Appointment of Mr Frank Bandura as a director on 24 February 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Gary Mann as a director on 3 March 2017 | |
08 Mar 2017 | AP03 | Appointment of Mr Frank Bandura as a secretary on 24 February 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Gary Mann as a secretary on 3 March 2017 | |
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
23 Feb 2016 | MR01 | Registration of charge 025137750015, created on 17 February 2016 | |
16 Sep 2015 | CH01 | Director's details changed for Zeev Godik on 16 September 2015 | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 |