- Company Overview for GMP DESIGN LIMITED (08458764)
- Filing history for GMP DESIGN LIMITED (08458764)
- People for GMP DESIGN LIMITED (08458764)
- More for GMP DESIGN LIMITED (08458764)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2017 | DS01 | Application to strike the company off the register | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
05 Feb 2016 | AD01 | Registered office address changed from 2nd Floor Towers Point Towers Business Park, Wheelhouse Road Rugeley Staffordshire WS15 1UZ England to The Winding House Cannock Chase Enterprise Centre Hednesford Cannock Staffordshire WS12 0QU on 5 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from 1st Floor Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ to 2nd Floor Towers Point Towers Business Park, Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 17 December 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from 1St Floor Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 22 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | AD01 | Registered office address changed from 42 Foregate Street Worcester WR1 1EF England on 16 April 2014 | |
22 Mar 2013 | NEWINC | Incorporation |