- Company Overview for GMS BESPOKE JOINERY LIMITED (05935700)
- Filing history for GMS BESPOKE JOINERY LIMITED (05935700)
- People for GMS BESPOKE JOINERY LIMITED (05935700)
- Charges for GMS BESPOKE JOINERY LIMITED (05935700)
- Insolvency for GMS BESPOKE JOINERY LIMITED (05935700)
- More for GMS BESPOKE JOINERY LIMITED (05935700)
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 Sep 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2024 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 1 August 2024 | |
01 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2024 | LIQ02 | Statement of affairs | |
15 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Sep 2023 | AP01 | Appointment of Ms Julianne Moyles as a director on 1 September 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
17 Aug 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
16 Jul 2020 | PSC04 | Change of details for Mr Christopher Sheridan as a person with significant control on 1 November 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
26 Jul 2019 | PSC04 | Change of details for Mr Christopher Sheridan as a person with significant control on 6 April 2016 | |
26 Jul 2019 | PSC04 | Change of details for Miss Julianne Moyles as a person with significant control on 6 April 2016 | |
26 Jul 2019 | PSC04 | Change of details for James Joseph Mcmorrow as a person with significant control on 6 April 2016 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Christopher Sheridan on 24 October 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates |