Advanced company searchLink opens in new window

GMF BIDCO LIMITED

Company number 08326936

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)
21 Nov 2016 SH20 Statement by Directors
21 Nov 2016 SH19 Statement of capital on 21 November 2016
  • GBP 1
21 Nov 2016 CAP-SS Solvency Statement dated 04/11/16
21 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be extinguished 04/11/2016
09 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 15,222,673.05
14 Oct 2016 RESOLUTIONS Resolutions
  • RES14 ‐ 27/09/2016
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 4,787,148.05
05 Feb 2016 AA Full accounts made up to 30 April 2015
07 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,675,148.05
07 Jan 2016 AD03 Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
07 Jan 2016 AD02 Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
11 May 2015 AP01 Appointment of Mr Neil Michael Croxson as a director on 6 May 2015
01 May 2015 TM01 Termination of appointment of Simon Cottle as a director on 31 January 2015
13 Apr 2015 TM01 Termination of appointment of Michael Edward Murray as a director on 23 January 2015
18 Mar 2015 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015
13 Feb 2015 AA Full accounts made up to 30 April 2014
17 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,675,148.05
17 Dec 2014 TM01 Termination of appointment of Adrian Rodney Mcnally as a director on 4 December 2014
04 Jul 2014 AP01 Appointment of Peter Charles Sephton as a director
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 2,675,148.05
31 Jan 2014 TM01 Termination of appointment of Raymond Jonathan as a director
27 Jan 2014 AA Full accounts made up to 30 April 2013
17 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 27/12/2012
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders