GMB ASSETS UK LTD.

7 Whitechapel Road, Office 410, London, E1 1DU, United Kingdom
StatusACTIVE
Company No.10996093
CategoryPrivate Limited Company
Incorporated04 Oct 2017
Age6 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

GMB ASSETS UK LTD. is an active private limited company with number 10996093. It was incorporated 6 years, 7 months, 12 days ago, on 04 October 2017. The company address is 7 Whitechapel Road, Office 410, London, E1 1DU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-07

Officer name: Mr. Ponnuthurai Murugathas

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-05-07

Psc name: Ponnuthurai Murugathas

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-07

Officer name: Marcus George Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 07 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-07

Psc name: Marcus George Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus George Brown

Notification date: 2021-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Mr Marcus George Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-16

Psc name: Parasakthy Alias Pathmawathy Selvendrarajah

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parasakthy Alias Pathmawathy Selvendrarajah

Termination date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ United Kingdom

New address: 7 Whitechapel Road, Office 410 London E1 1DU

Change date: 2021-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Parasakthy Alias Pathmawathy Selvendrarajah

Appointment date: 2020-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balint Hegyvari

Termination date: 2020-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 28 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-28

Officer name: Ondrej Spodniak

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2021

Action Date: 28 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parasakthy Alias Pathmawathy Selvendrarajah

Notification date: 2020-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 28 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ondrej Spodniak

Cessation date: 2020-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ondrej Spodniak

Notification date: 2020-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-18

Psc name: Premiot Group Ltd.

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 23 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-23

Psc name: Premiot Group Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 23 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ondrej Spodniak

Cessation date: 2019-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 23 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-23

Officer name: Mr Balint Hegyvari

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

New address: Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ

Change date: 2019-07-02

Old address: , 7 Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-29

New address: Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ

Old address: , 7 Whitechapel Road, Office 406, London, E1 1DU, United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIVICTRIX THERAPEUTICS LIMITED

OPTIC TECHNIUM ST. ASAPH BUSINESS PARK,ST. ASAPH,LL17 0JD

Number:10005270
Status:ACTIVE
Category:Private Limited Company

BLUE FLAME STUDIOS LTD

51 HUNDRED ACRES LANE,AMERSHAM,HP7 9EA

Number:10954276
Status:ACTIVE
Category:Private Limited Company

FRODSHAM ENTERPRISES LIMITED

GREYHOUND HILL FARM GREYHOUND HILL,COLCHESTER,CO4 5QF

Number:07490873
Status:ACTIVE
Category:Private Limited Company

GRANGEMOUNT LIMITED

TY NEWYDD,BRECON,LD3 7LJ

Number:03230749
Status:ACTIVE
Category:Private Limited Company

NINE LOCKS (VEHICLE DISMANTLERS) LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:01261935
Status:ACTIVE
Category:Private Limited Company

PRIORITY EXHIBITIONS LIMITED

THE WOODLANDS,DODFORD BROMSGROVE,B61 9BS

Number:02571318
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