Advanced company searchLink opens in new window

GMB ASSETS UK LTD.

Company number 10996093

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)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
07 May 2024 AP01 Appointment of Mr. Ponnuthurai Murugathas as a director on 7 May 2024
07 May 2024 PSC01 Notification of Ponnuthurai Murugathas as a person with significant control on 7 May 2024
07 May 2024 TM01 Termination of appointment of Marcus George Brown as a director on 7 May 2024
07 May 2024 PSC07 Cessation of Marcus George Brown as a person with significant control on 7 May 2024
07 May 2024 AA Accounts for a dormant company made up to 31 October 2023
23 Apr 2024 AA Micro company accounts made up to 31 October 2022
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2023 DS01 Application to strike the company off the register
27 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
25 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
24 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
31 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
18 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-17
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
16 Jun 2021 PSC01 Notification of Marcus George Brown as a person with significant control on 16 June 2021
16 Jun 2021 AP01 Appointment of Mr Marcus George Brown as a director on 16 June 2021
16 Jun 2021 PSC07 Cessation of Parasakthy Alias Pathmawathy Selvendrarajah as a person with significant control on 16 June 2021
16 Jun 2021 TM01 Termination of appointment of Parasakthy Alias Pathmawathy Selvendrarajah as a director on 16 June 2021
19 May 2021 AD01 Registered office address changed from Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ United Kingdom to 7 Whitechapel Road, Office 410 London E1 1DU on 19 May 2021
11 Jan 2021 AP01 Appointment of Ms. Parasakthy Alias Pathmawathy Selvendrarajah as a director on 28 December 2020
11 Jan 2021 TM01 Termination of appointment of Balint Hegyvari as a director on 28 December 2020
11 Jan 2021 TM01 Termination of appointment of Ondrej Spodniak as a director on 28 December 2020