Advanced company searchLink opens in new window

GIOMA (UK) LIMITED

Company number 02513775

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)
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
  • RES13 ‐ Documents/facilities agreement/company business 15/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 3,550,100
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