GMS PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 09630538 |
Category | Private Limited Company |
Incorporated | 09 Jun 2015 |
Age | 8 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 8 days |
SUMMARY
GMS PROPERTY LIMITED is an dissolved private limited company with number 09630538. It was incorporated 8 years, 11 months, 22 days ago, on 09 June 2015 and it was dissolved 7 months, 8 days ago, on 24 October 2023. The company address is The Octagon Suite E2, 2nd Floor The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 13 May 2023
Action Date: 13 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Magnus Baird
Change date: 2023-05-13
Documents
Change person director company with change date
Date: 13 May 2023
Action Date: 13 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-13
Officer name: Mr Magnus Heikki Loudon Baird
Documents
Change registered office address company with date old address new address
Date: 13 May 2023
Action Date: 13 May 2023
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2023-05-13
New address: The Octagon Suite E2, 2nd Floor Middleborough Colchester CO1 1TG
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Magnus Baird
Change date: 2021-12-06
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Some Companies
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 09000878 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 SPROTBROUGH ROAD,DONCASTER,DN5 8BB
Number: | 09578791 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS ACCOUNTANT UNIT 21, BUILDING A, 1ST FLOOR,LONDON,SW11 5QL
Number: | 11663044 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABC ACCOUNT CENTRE,NOTTINGHAM,NG1 2NA
Number: | 09989549 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSFIELD HOUSE,CHESTERFIELD,S40 3JS
Number: | 10308230 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WINDSOR ROAD,MIDDLESBROUGH,TS6 0QZ
Number: | 09183267 |
Status: | ACTIVE |
Category: | Private Limited Company |