- Company Overview for GVS MANAGEMENT LTD (08755208)
- Filing history for GVS MANAGEMENT LTD (08755208)
- People for GVS MANAGEMENT LTD (08755208)
- More for GVS MANAGEMENT LTD (08755208)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2016 | AD01 | Registered office address changed from 5 Albany Road Earlsdon Coventry CV5 6JQ to Gvs Management Ltd 69 Steward Street Birmingham West Midlands B18 7AF on 17 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jan 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | AD02 | Register inspection address has been changed to Steward Street Business Lofts 69 Steward Street Birmingham B18 4AF | |
15 Jan 2015 | CH01 | Director's details changed for Mr Gurjeet Singh Malhi on 6 April 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from Steward Street Business Lofts 69, Steward Street Birmingham West Midlands B18 4AF England to 5 Albany Road Earlsdon Coventry CV5 6JQ on 15 January 2015 | |
12 Dec 2013 | AD01 | Registered office address changed from Gvs Management Ltd Steward Street Business Lofts Steward Street Birmingham West Midlands B18 7AF England on 12 December 2013 | |
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|