Advanced company searchLink opens in new window

GMV INNOVATING SOLUTIONS LIMITED

Company number 09082387

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)
05 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 April 2022
12 May 2021 AD02 Register inspection address has been changed to Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU
07 May 2021 LIQ01 Declaration of solvency
06 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-26
06 May 2021 600 Appointment of a voluntary liquidator
29 Apr 2021 AD01 Registered office address changed from Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 2RT on 29 April 2021
22 Feb 2021 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 19 February 2021
22 Feb 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU on 22 February 2021
18 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
20 Apr 2020 AA Full accounts made up to 31 December 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 CH01 Director's details changed for Dr Carmen Monica Martinez-Walter on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
06 Aug 2019 PSC04 Change of details for Dr Carmen Monica Martinez-Walter as a person with significant control on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Jorge Potti-Cuervo on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Jesus Buenaventura Serrano-Martinez on 6 August 2019
06 Aug 2019 PSC04 Change of details for Pilar Susana Martinez-Walter as a person with significant control on 6 August 2019
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
05 Apr 2019 AA Full accounts made up to 31 December 2018
15 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
11 May 2018 AA Full accounts made up to 31 December 2017
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
23 May 2017 AA Full accounts made up to 31 December 2016