- Company Overview for G.M.H. DESIGNWORKS LTD (03649199)
- Filing history for G.M.H. DESIGNWORKS LTD (03649199)
- People for G.M.H. DESIGNWORKS LTD (03649199)
- More for G.M.H. DESIGNWORKS LTD (03649199)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2022 | DS01 | Application to strike the company off the register | |
25 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 28 February 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
17 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
28 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
24 May 2016 | AD01 | Registered office address changed from 28 Levy Road Andover Hampshire SP11 6TX to 29 Cornflower Way Ludgershall Andover Hampshire SP11 9TF on 24 May 2016 | |
13 Jan 2016 | AA | Micro company accounts made up to 31 August 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
31 Jul 2015 | AD01 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to 28 Levy Road Andover Hampshire SP11 6TX on 31 July 2015 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Geoffrey Martin Hughes on 1 November 2013 | |
05 Mar 2014 | AD01 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 5 March 2014 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |