Advanced company searchLink opens in new window

GPMG(UK) LTD

Company number 08893081

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2022 DS01 Application to strike the company off the register
23 May 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
09 Jun 2020 AD01 Registered office address changed from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from 23 King Street Mayfair London SW1Y 6QY England to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 9 June 2020
10 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 23 King Street Mayfair London SW1Y 6QY on 10 May 2020
24 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
30 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 175,080
07 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided shares 18/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2016 SH02 Sub-division of shares on 18 November 2016
28 Nov 2016 SH10 Particulars of variation of rights attached to shares
28 Nov 2016 SH08 Change of share class name or designation
22 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 22 September 2016
22 Sep 2016 CH01 Director's details changed for Mr Christian Peter David Vine on 22 September 2016