- Company Overview for GMC ENTERPRISES LIMITED (07007579)
- Filing history for GMC ENTERPRISES LIMITED (07007579)
- People for GMC ENTERPRISES LIMITED (07007579)
- More for GMC ENTERPRISES LIMITED (07007579)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Nov 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-11-16
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
26 Sep 2011 | CH03 | Secretary's details changed for Mr Gerald Max Cook on 1 September 2011 | |
26 Sep 2011 | CH01 | Director's details changed for Mr Gerald Max Cook on 1 September 2011 | |
26 Sep 2011 | CH01 | Director's details changed for Ms Anna Barbara Desanges on 1 September 2011 | |
26 Sep 2011 | AD02 | Register inspection address has been changed from Acorn House London Road Hook Hampshire RG27 9DY United Kingdom | |
26 Sep 2011 | AD01 | Registered office address changed from Acorn House London Road Hook Hampshire RG27 9DY United Kingdom on 26 September 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2011 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2010 | CH01 | Director's details changed for Mr Gerald Max Cook on 2 September 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Mrs Anna Barbara Desanges on 2 September 2010 | |
02 Nov 2010 | CH03 | Secretary's details changed for Mr Gerald Max Cook on 2 September 2010 | |
02 Nov 2010 | AD02 | Register inspection address has been changed | |
02 Nov 2010 | AD01 | Registered office address changed from Unit 10 Stapeley Manor Farm Long Lane Odiham Hampshire RG27 1JE on 2 November 2010 | |
02 Sep 2009 | NEWINC | Incorporation |