Advanced company searchLink opens in new window

GMSR LIMITED

Company number 08781438

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
14 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted