Advanced company searchLink opens in new window

GVS MANAGEMENT LTD

Company number 08755208

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted