- Company Overview for GMI PENSION TRUSTEES LTD. (02783239)
- Filing history for GMI PENSION TRUSTEES LTD. (02783239)
- People for GMI PENSION TRUSTEES LTD. (02783239)
- Insolvency for GMI PENSION TRUSTEES LTD. (02783239)
- More for GMI PENSION TRUSTEES LTD. (02783239)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2019 | AD01 | Registered office address changed from Arcadis House York Way London N1 9AB to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 12 April 2019 | |
12 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2019 | LIQ01 | Declaration of solvency | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
27 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | AD01 | Registered office address changed from Echq 34 York Way London N1 9AB to Arcadis House York Way London N1 9AB on 28 January 2016 | |
15 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
25 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
17 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
11 Jan 2013 | AP01 | Appointment of Mrs Fiona Margaret Duncombe as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Ian Frederick Rudkins as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Andrew Smith as a director | |
11 Jan 2013 | TM02 | Termination of appointment of Andrew Smith as a secretary | |
09 Jan 2013 | AD01 | Registered office address changed from 2 Craven Court Newmarket CB8 7FA on 9 January 2013 |