- Company Overview for GMNA PROPERTIES LTD (09903571)
- Filing history for GMNA PROPERTIES LTD (09903571)
- People for GMNA PROPERTIES LTD (09903571)
- Insolvency for GMNA PROPERTIES LTD (09903571)
- More for GMNA PROPERTIES LTD (09903571)
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
|
|
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
|
|
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|