- Company Overview for GMS DIGITAL MEDIA LIMITED (06892863)
- Filing history for GMS DIGITAL MEDIA LIMITED (06892863)
- People for GMS DIGITAL MEDIA LIMITED (06892863)
- More for GMS DIGITAL MEDIA LIMITED (06892863)
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) |
---|---|---|---|
05 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2011 | DS01 | Application to strike the company off the register | |
20 Jan 2011 | AD01 | Registered office address changed from First Floor Redington Court 69 Church Road Hove East Sussex BN3 2BB on 20 January 2011 | |
13 May 2010 | AR01 |
Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-13
|
|
12 May 2010 | CH01 | Director's details changed for Graham James Albert Cleveley on 30 April 2010 | |
12 May 2010 | CH01 | Director's details changed for Steven Hagler on 30 April 2010 | |
08 Jun 2009 | 88(2) | Ad 30/04/09 gbp si 2@1=2 gbp ic 1/3 | |
02 Jun 2009 | 288b | Appointment Terminate, Secretary Temple Secretaries LIMITED Logged Form | |
02 Jun 2009 | 288b | Appointment Terminate, Director Barbara Kahan Logged Form | |
02 Jun 2009 | 288a | Director appointed steven hagler | |
02 Jun 2009 | 288a | Director appointed michael yeoman | |
02 Jun 2009 | 288a | Director appointed graham cleveley | |
13 May 2009 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
13 May 2009 | 288b | Appointment Terminated Director barbara kahan | |
30 Apr 2009 | NEWINC | Incorporation |