- Company Overview for GMT COURIERS LTD (12013309)
- Filing history for GMT COURIERS LTD (12013309)
- People for GMT COURIERS LTD (12013309)
- More for GMT COURIERS LTD (12013309)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | AD01 | Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England to Block7,Office 1C, C/O Big Padlock, Long Lane Liverpool L9 7AT on 20 August 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA England to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on 12 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 May 2020 | PSC01 | Notification of Matthew Eric Roy Record as a person with significant control on 19 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Matthew Eric Roy Record as a director on 19 May 2020 | |
19 May 2020 | PSC07 | Cessation of Dean Steven Jackson as a person with significant control on 19 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Dean Steven Jackson as a director on 19 May 2020 | |
23 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-23
|