GM DIENSTLEISTUNG LTD.
Status | ACTIVE |
Company No. | 09930796 |
Category | Private Limited Company |
Incorporated | 29 Dec 2015 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GM DIENSTLEISTUNG LTD. is an active private limited company with number 09930796. It was incorporated 8 years, 4 months, 7 days ago, on 29 December 2015. The company address is Companyplanet Unit Companyplanet Unit, Hounslow / Greater London, TW4 6JQ, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 17 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type dormant
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 09 May 2018
Action Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-02
Psc name: Johann Erbeznik
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-01
Psc name: Philipp William Mengpah
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip William Mengpha
Appointment date: 2018-03-01
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Thomas Fenessy
Documents
Cessation of a person with significant control
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Fenessy
Cessation date: 2018-02-28
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Johann Erbeznik
Notification date: 2018-03-01
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Johann Erbeznik
Appointment date: 2018-03-01
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-31
Officer name: Volha Mohr
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-01
Officer name: Thomas Fenessy
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Volha Mohr
Cessation date: 2018-01-31
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Fenessy
Notification date: 2018-02-01
Documents
Gazette filings brought up to date
Date: 25 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type dormant
Date: 23 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint corporate secretary company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Companies Assistance Services Ltd
Appointment date: 2017-03-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-21
Old address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom
New address: Companyplanet Unit 50 Salisbury Road Hounslow / Greater London TW4 6JQ
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
New address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA
Change date: 2017-01-23
Old address: Suite 192 2 Lansdowne Row London WF1 6HL United Kingdom
Documents
Resolution
Date: 12 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CARDIFF PARKWAY STATION LIMITED
SUMMERS HOUSE PASCAL CLOSE,CARDIFF,CF3 0LW
Number: | 11675103 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MURRAY STREET,LLANELLI,SA15 1AQ
Number: | 10250875 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOOR 2 DOOR CARGO LUTON LIMITED
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 11252331 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLARGES STREET,LONDON,W1J 8AE
Number: | 10865285 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT,TWICKENHAM,
Number: | 07299875 |
Status: | ACTIVE |
Category: | Private Limited Company |
OM DEVELOPMENTS (LONDON) LIMITED
UNIT 7 CRANLEIGH GARDENS INDUSTRIAL ESTATE,SOUTHALL,UB1 2BZ
Number: | 06318756 |
Status: | ACTIVE |
Category: | Private Limited Company |