Advanced company searchLink opens in new window

GSM LONDON HOLDINGS LIMITED

Company number 07477490

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)
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
14 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
20 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 LIQ09 Death of a liquidator
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
04 Sep 2019 LIQ02 Statement of affairs
04 Sep 2019 600 Appointment of a voluntary liquidator
04 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
09 Aug 2019 AD01 Registered office address changed from Gsm London Study Centre 56 Tabard Street London SE1 4LG to 4 Mount Ephraim Road Tunbridge Wells TN1 1EE on 9 August 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 3 in full
17 May 2019 MR04 Satisfaction of charge 1 in full
17 May 2019 MR04 Satisfaction of charge 074774900004 in full
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 1,712,773.60
05 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 14,512,773.6
21 Nov 2018 TM01 Termination of appointment of Dyson Peter Kelly Bogg as a director on 14 November 2018
14 Nov 2018 AA Full accounts made up to 30 September 2017
08 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
10 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
10 May 2017 AA Accounts for a small company made up to 30 September 2016
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities