Advanced company searchLink opens in new window

GMI (BRISTOL) LIMITED

Company number 08187123

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2016 DS01 Application to strike the company off the register
09 May 2016 TM01 Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016
03 Oct 2015 TM01 Termination of appointment of Andrew Leslie Kemp as a director on 22 September 2015
08 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
16 May 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Nov 2013 AA01 Previous accounting period extended from 31 August 2013 to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
10 Sep 2012 SH08 Change of share class name or designation
10 Sep 2012 SH02 Sub-division of shares on 31 August 2012
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100.00
10 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2012 AP01 Appointment of Mr Richard Mctaggart as a director
31 Aug 2012 AP01 Appointment of Mr François Nairac as a director
31 Aug 2012 AP01 Appointment of Mr Jarrod Colin Best as a director
31 Aug 2012 AP01 Appointment of Mr Christopher Edward Gilman as a director
31 Aug 2012 AP01 Appointment of Mr Andrew Leslie Kemp as a director
31 Aug 2012 AP01 Appointment of Mr Paul Whitaker as a director
31 Aug 2012 AP03 Appointment of Mr David James Shann as a secretary
31 Aug 2012 AP01 Appointment of Mr David James Shann as a director
31 Aug 2012 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 31 August 2012
31 Aug 2012 TM01 Termination of appointment of Squire Sanders Directors Limited as a director