- Company Overview for GPMLD LIMITED (06303366)
- Filing history for GPMLD LIMITED (06303366)
- People for GPMLD LIMITED (06303366)
- Charges for GPMLD LIMITED (06303366)
- Insolvency for GPMLD LIMITED (06303366)
- More for GPMLD LIMITED (06303366)
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) |
---|---|---|---|
08 Jun 2016 | BONA | Bona Vacantia disclaimer | |
28 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2012 | |
11 Aug 2011 | 1.4 | Notice of completion of voluntary arrangement | |
03 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2011 | AD01 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH on 14 July 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT on 11 July 2011 | |
10 Jan 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | AR01 |
Annual return made up to 5 July 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
25 Nov 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2010 | CERTNM |
Company name changed guiding principles milligan LTD\certificate issued on 17/11/10
|
|
17 Nov 2010 | CONNOT | Change of name notice | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2010 | AA01 | Previous accounting period extended from 31 July 2009 to 31 January 2010 | |
24 Mar 2010 | AP01 | Appointment of Mr Philip Hugh Miller as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Shujana Khan as a director | |
18 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2009 | AR01 | Annual return made up to 5 July 2009 with full list of shareholders | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2009 | AA | Accounts made up to 31 July 2008 | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 72 new cavendish street london W1G 8AU |