Advanced company searchLink opens in new window

GSM LONDON SERVICES LIMITED

Company number 07477485

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)
02 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 28 August 2023
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 28 August 2022
22 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 28 August 2021
11 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 28 August 2020
29 Sep 2020 AD01 Registered office address changed from Portland 25 High Street Crawley West Sussex RH1 1BG to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on 29 September 2020
11 Sep 2019 LIQ01 Declaration of solvency
10 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-29
10 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 AD01 Registered office address changed from Gsm London Study Centre 56 Tabard Street London SE1 4LG to Portland 25 High Street Crawley West Sussex RH1 1BG on 9 September 2019
02 Aug 2019 TM01 Termination of appointment of Amanda Jane Blackmore as a director on 2 August 2019
17 May 2019 MR04 Satisfaction of charge 1 in full
17 May 2019 MR04 Satisfaction of charge 074774850003 in full
04 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
21 Nov 2018 TM01 Termination of appointment of Dyson Peter Kelly Bogg as a director on 14 November 2018
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 14,512,673.6
14 Nov 2018 AA Full accounts made up to 30 September 2017
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 1,712,673.60
08 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
13 Nov 2017 AP01 Appointment of Stephen Barry Macro as a director on 1 November 2017
12 Jul 2017 AP01 Appointment of Professor Amanda Jane Blackmore as a director on 3 July 2017
12 May 2017 AA Full accounts made up to 30 September 2016
16 Feb 2017 TM01 Termination of appointment of Stephen Barry Macro as a director on 14 February 2017
06 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
28 Dec 2016 MR01 Registration of charge 074774850003, created on 22 December 2016
10 Nov 2016 AP01 Appointment of Mr Christopher Michael Holmes as a director on 9 November 2016