- 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) |
---|---|---|---|
13 Aug 2015 | MR01 | Registration of charge 086614140002, created on 4 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Level 1 89 Wardour Street London W1F 0UB on 5 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Kevin Ronald Spencer as a director on 3 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Gary Humphreys as a director on 3 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Rajasinghe Balasuriya as a director on 3 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Charles Anthony Wollaston Baxter as a director on 3 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Theodore Thomas More Agnew as a director on 3 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Keith John Barber as a director on 3 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Michael Daniel Marks as a director on 3 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Maximilian Alexander Bassadone as a director on 3 August 2015 | |
21 May 2015 | CH01 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr Gary Humphreys as a director on 7 April 2014 | |
11 May 2015 | AP01 | Appointment of Mr Rajasinghe Balasuriya as a director on 7 April 2014 | |
13 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
19 Nov 2014 | AA01 | Previous accounting period extended from 31 August 2014 to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
10 Oct 2013 | MR01 | Registration of charge 086614140001 | |
09 Sep 2013 | MEM/ARTS | Memorandum and Articles of Association | |
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | CH01 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 23 August 2013 | |
22 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-22
|