Advanced company searchLink opens in new window

GMI 2015 LIMITED

Company number 06396529

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2015 DS01 Application to strike the company off the register
26 Mar 2015 CERTNM Company name changed gmi property company LIMITED\certificate issued on 26/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
26 Mar 2015 CONNOT Change of name notice
01 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
08 Aug 2014 CH01 Director's details changed for John James Poskitt on 6 August 2014
07 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
16 Oct 2013 AD01 Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 16 October 2013
18 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
18 Oct 2012 TM01 Termination of appointment of Deborah Doyle as a director
11 Oct 2012 AA Full accounts made up to 31 March 2012
09 Dec 2011 AA Full accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
22 Dec 2010 AA Full accounts made up to 31 March 2010
15 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
03 Sep 2010 TM01 Termination of appointment of Thomas Gilman as a director
13 Jan 2010 AA Full accounts made up to 31 March 2009
12 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for John James Poskitt on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Peter John Gilman on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Thomas George Gilman on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Debrorah Doyle on 1 October 2009