- Company Overview for GMS STRATEGIC PROJECTS LIMITED (05022204)
- Filing history for GMS STRATEGIC PROJECTS LIMITED (05022204)
- People for GMS STRATEGIC PROJECTS LIMITED (05022204)
- Insolvency for GMS STRATEGIC PROJECTS LIMITED (05022204)
- More for GMS STRATEGIC PROJECTS LIMITED (05022204)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2022 | AD01 | Registered office address changed from Great Domsey Farmhouse Domsey Chase Feering Colchester Essex CO5 9ES to 257B Croydon Road Beckenham Kent BR3 3PS on 24 February 2022 | |
24 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2022 | LIQ01 | Declaration of solvency | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
23 Feb 2021 | PSC01 | Notification of Dean Lewis Robert Morgan as a person with significant control on 22 December 2020 | |
23 Feb 2021 | PSC01 | Notification of Chistopher John Smith as a person with significant control on 22 December 2020 | |
23 Feb 2021 | PSC07 | Cessation of Metco (Dm) Furbs as a person with significant control on 22 December 2020 | |
23 Feb 2021 | PSC07 | Cessation of Metco (Cs) Furbs as a person with significant control on 22 December 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |