Advanced company searchLink opens in new window

GMS BESPOKE JOINERY LIMITED

Company number 05935700

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)
25 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-24
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