Advanced company searchLink opens in new window

GMS BESPOKE METALWORK LTD

Company number 09244330

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)
25 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
10 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2024 PSC07 Cessation of David Brett as a person with significant control on 10 September 2023
27 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Nov 2024 DS01 Application to strike the company off the register
08 Nov 2024 PSC01 Notification of David Brett as a person with significant control on 10 September 2023
08 Nov 2024 PSC07 Cessation of Adrian Mcmorrow as a person with significant control on 10 September 2023
08 Nov 2024 CS01 Confirmation statement made on 4 October 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
26 Sep 2023 AP01 Appointment of Ms Julianne Moyles as a director on 1 September 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 PSC04 Change of details for Mr Christopher Sheridan as a person with significant control on 24 October 2018
31 Oct 2018 CH01 Director's details changed for Mr Christopher Sheridan on 24 October 2018
31 Oct 2018 AD01 Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
11 Oct 2018 PSC04 Change of details for Mr Adrian Mcmorrow as a person with significant control on 11 October 2018