GMA (LONDON) LTD

17 Cookes Lane Cookes Lane 17 Cookes Lane Cookes Lane, Sutton, SM3 8QG, England
StatusDISSOLVED
Company No.06404118
CategoryPrivate Limited Company
Incorporated19 Oct 2007
Age16 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 12 days

SUMMARY

GMA (LONDON) LTD is an dissolved private limited company with number 06404118. It was incorporated 16 years, 7 months, 13 days ago, on 19 October 2007 and it was dissolved 8 months, 12 days ago, on 19 September 2023. The company address is 17 Cookes Lane Cookes Lane 17 Cookes Lane Cookes Lane, Sutton, SM3 8QG, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: 17 Cookes Lane Cheam Sutton Surrey

Change date: 2019-02-27

New address: 17 Cookes Lane Cookes Lane Cheam Sutton SM3 8QG

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

New address: 17 Cookes Lane Cheam Sutton Surrey

Old address: 83 York Road Sutton Surrey SM2 6HN

Change date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Mr Gerrard Middlemass

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dorothy Collier Middlemass

Change date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerrard Middlemass

Change date: 2009-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: 30 court farm road warlingham surrey CR6 9BD

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/03/09

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCC ENGINEERING SERVICES LIMITED

1ST FLOOR,HUCKNALL,NG15 7AW

Number:07742667
Status:ACTIVE
Category:Private Limited Company

FIBRE OPTIC SOLUTIONS LIMITED

2 MILE OAK,OSWESTRY,SY10 8GA

Number:08519117
Status:ACTIVE
Category:Private Limited Company

RWM NETHERLANDS LTD

5F SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH

Number:08293608
Status:ACTIVE
Category:Private Limited Company

RYAN FLOORING (MIDLANDS) LTD

195 RIVERSIDE MEWS,WEST MIDLANDS,B37 6EA

Number:07112100
Status:ACTIVE
Category:Private Limited Company

SILL LINE PERIMETER HEATING LIMITED

MATRIX HOUSE 12-16,CANVEY ISLAND,SS8 9DE

Number:02845001
Status:ACTIVE
Category:Private Limited Company

TELFORD TRUCKS LIMITED

KELTRUCK LIMITED,WEST BROMWICH,B71 4JW

Number:01925349
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