GM CAPITAL MARKETS LIMITED

1 Snowden Street 1 Snowden Street, EC2A 2DQ
StatusDISSOLVED
Company No.04968445
CategoryPrivate Limited Company
Incorporated18 Nov 2003
Age20 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 3 days

SUMMARY

GM CAPITAL MARKETS LIMITED is an dissolved private limited company with number 04968445. It was incorporated 20 years, 5 months, 24 days ago, on 18 November 2003 and it was dissolved 4 years, 10 months, 3 days ago, on 09 July 2019. The company address is 1 Snowden Street 1 Snowden Street, EC2A 2DQ.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-27

Capital : 1,001 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-19

Officer name: Mr Robert Mark Snelling

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-19

Officer name: Jessica Terry

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Miscellaneous

Date: 17 Aug 2012

Category: Miscellaneous

Type: MISC

Description: Resignation of auditor

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prashant Chandrakant Naik

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Swain

Change date: 2009-11-18

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary gavin nathanson

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed jessica terry

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed julian swain

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gavin nathanson / 22/08/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gavin nathanson / 22/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephanie gray

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed gavin john nathanson

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3RP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/04/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Address

Type: 287

Description: Registered office changed on 11/05/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Resolution

Date: 11 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (3345) LIMITED\certificate issued on 01/03/04

Documents

View document PDF

Incorporation company

Date: 18 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST BUSINESS SOFTWARE LIMITED

32 HIGH STREET,WENDOVER,HP22 6EA

Number:06217287
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE FAMILY SOCIAL ENTERPRISE C.I.C.

FUTURE BUSINESS CENTRE THE HIVE,CAMBRIDGE,CB4 2HY

Number:09669741
Status:ACTIVE
Category:Community Interest Company

CARRINGTON DEAN NUMBER 2 LIMITED

76 RENFIELD STREET,GLASGOW,G2 1NQ

Number:SC475274
Status:ACTIVE
Category:Private Limited Company

DOMICHLO LIMITED COMPANY LIMITED

16 BYRON ROAD,EXETER,EX2 5QN

Number:10015784
Status:ACTIVE
Category:Private Limited Company

MICHAEL SNAPE ELECTRICAL LTD

16 ALDERFIELD,PRESTON,PR1 9HB

Number:09889826
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE HEARING AIDS LIMITED

39 HIGHFIELD CRESCENT,HALESOWEN,B63 2BE

Number:11358917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source