Advanced company searchLink opens in new window

GMH7 LTD

Company number 04281917

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)
03 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
05 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2011 AR01 Annual return made up to 5 September 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Gillian Margaret Howard on 5 September 2010
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Sep 2009 363a Return made up to 05/09/09; full list of members
05 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Sep 2008 363a Return made up to 05/09/08; full list of members
04 Feb 2008 AA Total exemption small company accounts made up to 30 September 2007
04 Feb 2008 AA Total exemption small company accounts made up to 30 September 2006
11 Dec 2007 287 Registered office changed on 11/12/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ
11 Dec 2007 288b Secretary resigned
11 Dec 2007 288a New secretary appointed
13 Nov 2007 363a Return made up to 03/10/07; full list of members
18 Oct 2006 288c Director's particulars changed
12 Oct 2006 363a Return made up to 05/09/06; full list of members
23 May 2006 AA Total exemption small company accounts made up to 30 September 2005