- Company Overview for GMA DEVELOPMENTS (EBCHESTER) LTD (11374582)
- Filing history for GMA DEVELOPMENTS (EBCHESTER) LTD (11374582)
- People for GMA DEVELOPMENTS (EBCHESTER) LTD (11374582)
- More for GMA DEVELOPMENTS (EBCHESTER) LTD (11374582)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
15 May 2020 | TM01 | Termination of appointment of Michael Andrew Yates as a director on 1 May 2020 | |
15 May 2020 | PSC07 | Cessation of Michael Andrew Yates as a person with significant control on 1 May 2020 | |
15 May 2020 | PSC07 | Cessation of Andrew George Lee Yates as a person with significant control on 1 May 2020 | |
15 May 2020 | TM02 | Termination of appointment of Michael Andrew Yates as a secretary on 1 May 2020 | |
15 May 2020 | TM01 | Termination of appointment of Andrew George Lee Yates as a director on 1 May 2020 | |
15 May 2020 | TM02 | Termination of appointment of Andrew George Lee Yates as a secretary on 1 May 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
12 Jul 2019 | CH03 | Secretary's details changed for Mr George Alec Harle on 1 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr George Alec Harle on 1 July 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mr George Alec Harle as a person with significant control on 1 July 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Unit 3 Terrace Level St. Peters Wharf Newcastle Tyne and Wear NE6 1TZ to Metropolitan House Longrigg Road Gateshead Tyne & Wear NE16 3AS on 27 June 2019 | |
30 May 2018 | AD01 | Registered office address changed from 6 Harrington Gardens Choppington NE62 5TX England to Unit 3 Terrace Level St. Peters Wharf Newcastle Tyne and Wear NE6 1TZ on 30 May 2018 | |
22 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-22
|