Advanced company searchLink opens in new window

GMI HOLDINGS LIMITED

Company number 03364585

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)
31 Jan 2018 TM01 Termination of appointment of Paula Jane Woodhead as a director on 24 January 2018
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Aug 2017 AD01 Registered office address changed from 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica King Charles Street Leeds LS1 6LS on 4 August 2017
03 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
10 Nov 2016 AD01 Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on 10 November 2016
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,852.99
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 MR04 Satisfaction of charge 1 in full
20 May 2015 MR04 Satisfaction of charge 2 in full
13 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,852.99
30 Dec 2014 AA Accounts for a small company made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,852.99
06 Jan 2014 SH19 Statement of capital on 6 January 2014
  • GBP 3,852.99
06 Jan 2014 SH20 Statement by directors
06 Jan 2014 CAP-SS Solvency statement dated 23/12/13
06 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Clause 5 of mems amended regarding share capital 23/12/2013
06 Jan 2014 SH02 Sub-division of shares on 23 December 2013
06 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares & clause 5 of mems amended re sahre capital 23/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
10 Jul 2013 TM01 Termination of appointment of Thomas Gilman as a director
15 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
30 Oct 2012 AA Accounts for a small company made up to 31 March 2012
11 Oct 2012 AP01 Appointment of Mr Christopher Edward Gilman as a director
01 Jun 2012 AP01 Appointment of Mrs Pammi Gilman as a director