G.I.M.A. GLOBAL INVESTMENT MANAGEMENT ASSOCIATED LIMITED
Company number 07192116
- Company Overview for G.I.M.A. GLOBAL INVESTMENT MANAGEMENT ASSOCIATED LIMITED (07192116)
- Filing history for G.I.M.A. GLOBAL INVESTMENT MANAGEMENT ASSOCIATED LIMITED (07192116)
- People for G.I.M.A. GLOBAL INVESTMENT MANAGEMENT ASSOCIATED LIMITED (07192116)
- More for G.I.M.A. GLOBAL INVESTMENT MANAGEMENT ASSOCIATED LIMITED (07192116)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
01 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
25 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Francis David Sachs as a director on 10 November 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
06 Nov 2014 | AP01 | Appointment of Mr Eddie Bedue as a director on 10 October 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
27 May 2014 | CERTNM |
Company name changed kk construction (uk) LIMITED\certificate issued on 27/05/14
|
|
27 May 2014 | CONNOT | Change of name notice | |
20 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Apr 2014 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders |