Advanced company searchLink opens in new window

GMX NOMINEE 2 LIMITED

Company number 10038215

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)
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