- Company Overview for GMGY LIMITED (06515727)
- Filing history for GMGY LIMITED (06515727)
- People for GMGY LIMITED (06515727)
- More for GMGY LIMITED (06515727)
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
|
|
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
|
|
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
|
|
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
|
|
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 |