- Company Overview for GMN NO 2 LIMITED (08661414)
- Filing history for GMN NO 2 LIMITED (08661414)
- People for GMN NO 2 LIMITED (08661414)
- Charges for GMN NO 2 LIMITED (08661414)
- More for GMN NO 2 LIMITED (08661414)
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
|
|
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
|
|
17 Aug 2015 | AUD | Auditor's resignation |