- Company Overview for GMX NOMINEE 2 LIMITED (10038215)
- Filing history for GMX NOMINEE 2 LIMITED (10038215)
- People for GMX NOMINEE 2 LIMITED (10038215)
- More for GMX NOMINEE 2 LIMITED (10038215)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2020 | DS01 | Application to strike the company off the register | |
26 May 2020 | PSC04 | Change of details for Mrs Michele Benton as a person with significant control on 10 May 2020 | |
26 May 2020 | PSC04 | Change of details for Mr Michael David Allen Benton as a person with significant control on 10 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Michael David Allen Benton on 10 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
11 Oct 2019 | PSC04 | Change of details for Mrs Michele Benton as a person with significant control on 20 September 2019 | |
11 Oct 2019 | PSC04 | Change of details for Mr Michael David Allen Benton as a person with significant control on 20 September 2019 | |
11 Oct 2019 | CH01 | Director's details changed for Mr Michael David Allen Benton on 20 September 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
20 Mar 2019 | PSC04 | Change of details for Michele Benton as a person with significant control on 15 March 2019 | |
20 Mar 2019 | PSC04 | Change of details for Mr Michael David Allen Benton as a person with significant control on 15 March 2019 | |
20 Mar 2019 | PSC01 | Notification of Michele Benton as a person with significant control on 1 August 2018 | |
20 Mar 2019 | PSC01 | Notification of Michael David Allen Benton as a person with significant control on 1 August 2018 | |
20 Mar 2019 | PSC07 | Cessation of Stonegrove Capital Limited as a person with significant control on 1 August 2018 | |
20 Mar 2019 | PSC07 | Cessation of Jmj Real Estate Limited as a person with significant control on 1 August 2018 | |
15 Mar 2019 | PSC05 | Change of details for Jmj Real Estate Limited as a person with significant control on 15 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Mr Michael David Allen Benton on 15 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 | |
07 Nov 2018 | TM01 | Termination of appointment of Daniel Benton as a director on 2 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Michael David Allen Benton as a director on 2 November 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates |