Advanced company searchLink opens in new window

GMI GROUP HOLDINGS LIMITED

Company number SC352822

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)
21 Jul 2017 CH01 Director's details changed for Peter Schieser on 30 June 2017
21 Jul 2017 CH03 Secretary's details changed for Peter Schieser on 30 June 2017
21 Apr 2017 TM01 Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
09 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
24 Feb 2016 AA Full accounts made up to 31 December 2014
30 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 250,000
17 Dec 2015 AP01 Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015
17 Dec 2015 AP01 Appointment of Mr Andrew Bowie as a director on 10 November 2015
16 Dec 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
16 Dec 2015 TM01 Termination of appointment of Paul Andrew Benny as a director on 30 October 2015
19 Mar 2015 MR04 Satisfaction of charge 3 in full
19 Mar 2015 MR04 Satisfaction of charge SC3528220005 in full
19 Mar 2015 MR04 Satisfaction of charge 2 in full
19 Mar 2015 MR04 Satisfaction of charge SC3528220004 in full
12 Mar 2015 AP01 Appointment of Mr David Stuart Hunter as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Adam Markin as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Jesse Feldman as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Barry Lerner as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Peter Schieser as a director on 27 February 2015
04 Mar 2015 AP03 Appointment of Peter Schieser as a secretary on 27 February 2015
04 Mar 2015 AP01 Appointment of Paul Andrew Benny as a director on 27 February 2015
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AUD Auditor's resignation
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250,000