Advanced company searchLink opens in new window

GPM HOTELS MANAGEMENT LTD

Company number 11639271

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)
13 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 11 October 2022
29 Oct 2021 600 Appointment of a voluntary liquidator
29 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-12
18 Oct 2021 AD01 Registered office address changed from Wheelwrights Arms , Church Lane, Monkton Combe Bath BA2 7HB England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 18 October 2021
18 Oct 2021 LIQ02 Statement of affairs
10 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
04 Jun 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
28 May 2020 AA Micro company accounts made up to 31 March 2020
24 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
24 May 2020 PSC07 Cessation of Nino Gabechava Day as a person with significant control on 7 May 2020
24 May 2020 PSC01 Notification of Nino Gabechava Day as a person with significant control on 7 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 AD01 Registered office address changed from Wheelwrights Arms Church Lane Monkton Combe Bath BA2 7HB England to Wheelwrights Arms , Church Lane, Monkton Combe Bath BA2 7HB on 20 May 2020
20 May 2020 PSC07 Cessation of Elizabeth Day as a person with significant control on 7 May 2020
20 May 2020 AD01 Registered office address changed from 62 Frith Street Soho London W1D 3JN United Kingdom to Wheelwrights Arms Church Lane Monkton Combe Bath BA2 7HB on 20 May 2020
20 May 2020 AP03 Appointment of Ms Nino Gabechava Day as a secretary on 7 May 2020
20 May 2020 PSC01 Notification of Nino Gabechava Day as a person with significant control on 7 May 2020
20 May 2020 PSC07 Cessation of Percy Parker as a person with significant control on 7 May 2020
20 May 2020 TM01 Termination of appointment of Percy Parker as a director on 7 May 2020
20 May 2020 TM02 Termination of appointment of Percy Parker as a secretary on 7 May 2020
20 May 2020 AP01 Appointment of Ms Nino Gabechava Day as a director on 7 May 2020
30 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with updates
30 Dec 2019 PSC01 Notification of Elizabeth Day as a person with significant control on 1 December 2019