Advanced company searchLink opens in new window

G M L INTERNATIONAL LIMITED

Company number 01769934

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)
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
13 May 2016 TM01 Termination of appointment of Theodore Raymond Stohner as a director on 6 January 2016
09 Feb 2016 AA Full accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,000
23 Jul 2015 AA Full accounts made up to 31 March 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2015 AA Full accounts made up to 31 March 2013
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 AD01 Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014
29 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000
20 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,000
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
15 May 2013 AA Full accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
09 May 2011 AA Full accounts made up to 31 March 2010
27 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
18 May 2010 AA Full accounts made up to 31 March 2009
11 Feb 2010 AD01 Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 February 2010
28 Aug 2009 363a Return made up to 24/08/09; full list of members
16 May 2009 AA Full accounts made up to 31 March 2008
28 Aug 2008 363a Return made up to 24/08/08; full list of members