- Company Overview for GPMG(UK) LTD (08893081)
- Filing history for GPMG(UK) LTD (08893081)
- People for GPMG(UK) LTD (08893081)
- More for GPMG(UK) LTD (08893081)
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
|
|
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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 |