- Company Overview for GMVD LIMITED (10874586)
- Filing history for GMVD LIMITED (10874586)
- People for GMVD LIMITED (10874586)
- More for GMVD LIMITED (10874586)
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) |
---|---|---|---|
03 Apr 2024 | CH01 | Director's details changed for Mr Daniel Mark Fisher on 3 April 2024 | |
03 Apr 2024 | PSC04 | Change of details for Mr Daniel Mark Fisher as a person with significant control on 3 April 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW England to 96 Rollesbrook Gardens Southampton SO15 5WD on 3 April 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Mr Daniel Mark Fisher on 31 January 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Unit 6 Andersons Road Southampton Hampshire SO14 5FE England to C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW on 9 February 2024 | |
09 Feb 2024 | PSC04 | Change of details for Mr Daniel Mark Fisher as a person with significant control on 31 January 2024 | |
11 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
04 Oct 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
04 Oct 2023 | PSC04 | Change of details for Mr Daniel Mark Fisher as a person with significant control on 1 February 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Daniel Mark Fisher on 1 February 2023 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2021 | AD01 | Registered office address changed from Unit 104 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW United Kingdom to Unit 6 Andersons Road Southampton Hampshire SO14 5FE on 12 July 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
19 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-19
|