- Company Overview for GMB ASSETS UK LTD. (10996093)
- Filing history for GMB ASSETS UK LTD. (10996093)
- People for GMB ASSETS UK LTD. (10996093)
- More for GMB ASSETS UK LTD. (10996093)
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
|
|
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 |