- Company Overview for GMSR LIMITED (08781438)
- Filing history for GMSR LIMITED (08781438)
- People for GMSR LIMITED (08781438)
- More for GMSR LIMITED (08781438)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2018 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
04 Dec 2017 | CH01 | Director's details changed for Dr John Henry Watt on 6 April 2016 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Aug 2016 | AP01 | Appointment of Mr Michael Frank Hill as a director on 21 January 2016 | |
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2016 | AP01 | Appointment of Mr Xingjie Shen as a director on 19 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Godfrey Stewart Short as a director on 19 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mrs Yi Li as a director on 19 January 2016 | |
15 Jan 2016 | CERTNM |
Company name changed glass micro spheres LIMITED\certificate issued on 15/01/16
|
|
14 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Mar 2015 | AD01 | Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to The Corner House 2 High Street Aylesford Kent ME20 7BG on 23 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | CH01 | Director's details changed for Dr John Henry Watt on 17 March 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from Wilton House 3 Wilton House 87 Knightsbridge London SW1X 7RB England to The Corner House 2 High Street Aylesford Kent ME20 7BG on 17 March 2015 | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|