- Company Overview for GMBA LTD (11610852)
- Filing history for GMBA LTD (11610852)
- People for GMBA LTD (11610852)
- Registers for GMBA LTD (11610852)
- More for GMBA LTD (11610852)
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) |
---|---|---|---|
25 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
06 Sep 2022 | AD02 | Register inspection address has been changed from 20 Coxon Street Spondon Derby DE21 7JG England to Flat 3 23 Hampstead Lane London N6 4RT | |
26 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
07 Oct 2021 | PSC04 | Change of details for Mr Matthew John Benson as a person with significant control on 7 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Jonathan Kobina Aihun on 7 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Mr Jonathan Kobina Aihun as a person with significant control on 7 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Matthew John Benson on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Unit 14 Grenville Works 2a Grenville Road London N19 4EH to Flat 3 23 Hampstead Lane London N6 4RT on 7 October 2021 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2021 | PSC01 | Notification of Jonathan Kobina Aihun as a person with significant control on 5 January 2021 | |
27 Feb 2021 | TM01 | Termination of appointment of Kristjan Gillies as a director on 5 January 2021 | |
27 Feb 2021 | PSC01 | Notification of Matthew John Benson as a person with significant control on 5 January 2021 | |
27 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 27 February 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of John Douglas Murray as a director on 5 January 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
19 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
06 Mar 2019 | AD03 | Register(s) moved to registered inspection location 20 Coxon Street Spondon Derby DE21 7JG |