Advanced company searchLink opens in new window

GMNA PROPERTIES LTD

Company number 09903571

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)
27 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2018 AD01 Registered office address changed from 23 Englestede Close Handsworth Wood Birmingham B20 1BJ United Kingdom to 38 De Montfort Street Leicester LE1 7GS on 6 July 2018
03 Jul 2018 600 Appointment of a voluntary liquidator
03 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-14
03 Jul 2018 LIQ01 Declaration of solvency
12 Jun 2018 TM01 Termination of appointment of Neale Brown as a director on 12 June 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
26 May 2017 AA Micro company accounts made up to 31 December 2016
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 329,026.00
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2017 RP04AP01 Second filing for the appointment of Neale Brown as a director
20 Jan 2017 AP01 Appointment of Mr Arun Brown as a director on 20 January 2017
20 Jan 2017 AP01 Appointment of Mr Neale Brown as a director on 20 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2017
10 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
04 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted