- Company Overview for GMT EUROPE LTD (02622348)
- Filing history for GMT EUROPE LTD (02622348)
- People for GMT EUROPE LTD (02622348)
- Charges for GMT EUROPE LTD (02622348)
- Insolvency for GMT EUROPE LTD (02622348)
- More for GMT EUROPE LTD (02622348)
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) |
---|---|---|---|
10 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2021 | |
30 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2020 | |
31 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2019 | |
05 Dec 2018 | LIQ06 | Resignation of a liquidator | |
13 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2018 | |
08 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 | |
03 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2017 | |
08 Sep 2016 | AD01 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 | |
01 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2015 | |
22 Jul 2014 | AD01 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 22 July 2014 | |
17 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2014 | LIQ MISC OC | Court order insolvency:appointment of liquidator | |
18 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2013 | |
19 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2013 | |
01 Feb 2013 | AD01 | Registered office address changed from Redfern House 29 Jury Street Warwick on 1 February 2013 | |
18 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2012 | |
07 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2012 | |
06 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2011 | |
22 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 February 2011 | |
05 Feb 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Sep 2009 | 2.24B | Administrator's progress report to 2 August 2009 |