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)
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
  • GBP 1
10 Oct 2013 MR01 Registration of charge 086614140001
09 Sep 2013 MEM/ARTS Memorandum and Articles of Association
09 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 1