- Company Overview for GME BLOCK MANAGEMENT LIMITED (10459037)
- Filing history for GME BLOCK MANAGEMENT LIMITED (10459037)
- People for GME BLOCK MANAGEMENT LIMITED (10459037)
- More for GME BLOCK MANAGEMENT LIMITED (10459037)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2019 | CH01 | Director's details changed for Mr John David Humphries on 21 July 2019 | |
21 Jul 2019 | CH03 | Secretary's details changed for Mr John Humphries on 21 July 2019 | |
21 Jul 2019 | PSC04 | Change of details for Mr John David Humphries as a person with significant control on 21 July 2019 | |
21 Jul 2019 | AD01 | Registered office address changed from St Pauls House Monmouth Place Bath BA1 2AY United Kingdom to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 21 July 2019 | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2019 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from 3 Sunnyside, Clutton Hill Clutton Bristol BS39 5QG United Kingdom to St Pauls House Monmouth Place Bath BA1 2AY on 12 March 2018 | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-02
|