Advanced company searchLink opens in new window

GMN NO 2 LIMITED

Company number 08661414

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2018 AA Full accounts made up to 31 December 2017
18 Jan 2018 CH01 Director's details changed for Ms Margaretha Natalia Widjaja on 18 January 2018
18 Jan 2018 CH01 Director's details changed for Mr Ferdinand Sadeli on 18 January 2018
09 Oct 2017 AP01 Appointment of Margaretha Natalia Widjaja as a director on 2 October 2017
09 Oct 2017 AP01 Appointment of Mr Ferdinand Sadeli as a director on 2 October 2017
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
04 Aug 2017 AD01 Registered office address changed from Level 1 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 4 August 2017
03 Aug 2017 AP01 Appointment of Mr Robin Ng Cheng Jiet as a director on 27 June 2017
26 Jul 2017 TM01 Termination of appointment of Michael Daniel Marks as a director on 27 June 2017
26 Jul 2017 TM01 Termination of appointment of Maximilian Alexander Bassadone as a director on 27 June 2017
14 Jul 2017 AUD Auditor's resignation
04 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 PSC07 Cessation of Great Minster North Limited as a person with significant control on 21 June 2017
12 Jun 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 MR04 Satisfaction of charge 086614140001 in full
09 Dec 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
04 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
04 Jul 2016 AA Full accounts made up to 30 September 2015
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
17 Aug 2015 AUD Auditor's resignation