Advanced company searchLink opens in new window

GMBA LTD

Company number 11610852

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)
30 Oct 2023 AA Micro company accounts made up to 31 October 2022
16 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
21 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
06 Sep 2022 AD02 Register inspection address has been changed from 20 Coxon Street Spondon Derby DE21 7JG England to Flat 3 23 Hampstead Lane London N6 4RT
26 Oct 2021 AA Micro company accounts made up to 31 October 2020
09 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
07 Oct 2021 PSC04 Change of details for Mr Matthew John Benson as a person with significant control on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Jonathan Kobina Aihun on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Jonathan Kobina Aihun as a person with significant control on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Matthew John Benson on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from Unit 14 Grenville Works 2a Grenville Road London N19 4EH to Flat 3 23 Hampstead Lane London N6 4RT on 7 October 2021
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2021 PSC01 Notification of Jonathan Kobina Aihun as a person with significant control on 5 January 2021
27 Feb 2021 TM01 Termination of appointment of Kristjan Gillies as a director on 5 January 2021
27 Feb 2021 PSC01 Notification of Matthew John Benson as a person with significant control on 5 January 2021
27 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 27 February 2021
25 Jan 2021 TM01 Termination of appointment of John Douglas Murray as a director on 5 January 2021
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
19 Jun 2020 AA Micro company accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
06 Mar 2019 AD03 Register(s) moved to registered inspection location 20 Coxon Street Spondon Derby DE21 7JG
06 Mar 2019 AD02 Register inspection address has been changed to 20 Coxon Street Spondon Derby DE21 7JG
07 Feb 2019 AD01 Registered office address changed from Unit 14 Grenville Workshops 2a Grenville Road London United Kingdom to Unit 14 Grenville Works 2a Grenville Road London N19 4EH on 7 February 2019