Advanced company searchLink opens in new window

GMG INVESTCO LIMITED

Company number 03978213

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)
27 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 21 May 2018
01 Feb 2018 CH01 Director's details changed for Mr David Skipwith Pemsel on 25 January 2018
08 Jun 2017 AD01 Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to 92 London Street Reading Berkshire RG1 4SJ on 8 June 2017
07 Jun 2017 LIQ01 Declaration of solvency
07 Jun 2017 600 Appointment of a voluntary liquidator
07 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-22
05 Jun 2017 TM01 Termination of appointment of Sarah Andrea Davis as a director on 23 May 2017
18 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 May 2017 AP03 Appointment of Mr Richard James Kerr as a secretary on 3 April 2017
05 May 2017 TM02 Termination of appointment of Grainne Brankin as a secretary on 3 April 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 451,441,804.7238
30 Mar 2017 SH20 Statement by Directors
30 Mar 2017 SH19 Statement of capital on 30 March 2017
  • GBP 1.988445
30 Mar 2017 CAP-SS Solvency Statement dated 29/03/17
30 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 29/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2017 TM02 Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017
29 Mar 2017 AP03 Appointment of Ms Grainne Brankin as a secretary on 29 March 2017
05 Aug 2016 AA Full accounts made up to 3 April 2016
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40,001,970.7238
13 Nov 2015 AA Full accounts made up to 29 March 2015
28 Oct 2015 TM01 Termination of appointment of Darren David Singer as a director on 23 October 2015
12 Aug 2015 AP01 Appointment of Mr David Skipwith Pemsel as a director on 12 August 2015
02 Jul 2015 TM01 Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015