- Company Overview for GMS BESPOKE METALWORK LTD (09244330)
- Filing history for GMS BESPOKE METALWORK LTD (09244330)
- People for GMS BESPOKE METALWORK LTD (09244330)
- More for GMS BESPOKE METALWORK LTD (09244330)
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 |