- Company Overview for GFMS HOLDINGS LTD (NI675099)
- Filing history for GFMS HOLDINGS LTD (NI675099)
- People for GFMS HOLDINGS LTD (NI675099)
- More for GFMS HOLDINGS LTD (NI675099)
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) |
---|---|---|---|
12 Feb 2025 | SH03 |
Purchase of own shares.
|
|
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2024
|
|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Apr 2024 | MA | Memorandum and Articles of Association | |
21 Mar 2024 | PSC04 | Change of details for Mr Russell Graham Johnston as a person with significant control on 19 November 2021 | |
21 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 November 2021
|
|
26 Feb 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
19 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
02 Dec 2021 | AD01 | Registered office address changed from 107 Bramble Wood Crumlin BT29 4FQ Northern Ireland to River House Suite 3.09 48-60 High Street Belfast BT1 2BE on 2 December 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr Martin Rice as a director on 19 November 2021 | |
02 Dec 2021 | AP01 | Appointment of Ms Lisa Curran as a director on 19 November 2021 | |
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-21
|