Advanced company searchLink opens in new window

GMGY LIMITED

Company number 06515727

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)
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
09 Mar 2015 AD01 Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH England to Unit 9 Cliffside Industria Askew Farm Lane Grays Essex RM17 5XR on 9 March 2015
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AD01 Registered office address changed from 110 Inwen Court Grinstead Road Deptford SE8 5BJ England on 26 June 2014
09 Jun 2014 AD01 Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH on 9 June 2014
10 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Jun 2013 AD01 Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013
25 Feb 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Mr Georgi Nikolov Yovchev as a director
22 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Feb 2013 TM01 Termination of appointment of Kaloyan Raykov as a director
22 Feb 2013 TM02 Termination of appointment of Velichka Pantusheva as a secretary
22 Feb 2013 CERTNM Company name changed villray transport LTD\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012