Download leads from Nexok and grow your business. Find out more

GMI 2000 Ltd

Documents

Total Documents26
Total Pages80

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off
20 July 2021First Gazette notice for voluntary strike-off
13 July 2021Application to strike the company off the register
12 January 2021Micro company accounts made up to 30 June 2020
19 October 2020Registered office address changed from Unit 262 179 Whiteladies Road Clifton Bristol BS8 2AG United Kingdom to Grange Court Farm Trench Ln Winterbourne Bristol BS36 1RY on 19 October 2020
9 September 2020Confirmation statement made on 17 June 2020 with no updates
22 January 2020Micro company accounts made up to 30 June 2019
30 June 2019Confirmation statement made on 17 June 2019 with no updates
22 December 2018Micro company accounts made up to 30 June 2018
4 September 2018Registered office address changed from Kemp House 152 City Road London England EC1V 2NX United Kingdom to Unit 262 179 Whiteladies Road Clifton Bristol BS8 2AG on 4 September 2018
15 July 2018Confirmation statement made on 17 June 2018 with no updates
13 March 2018Micro company accounts made up to 30 June 2017
8 September 2017Registered office address changed from Moor Farm Kington Rd Thornbury Bristol BS35 1PJ England to Kemp House 152 City Road London England EC1V 2NX on 8 September 2017
8 September 2017Registered office address changed from Moor Farm Kington Rd Thornbury Bristol BS35 1PJ England to Kemp House 152 City Road London England EC1V 2NX on 8 September 2017
26 July 2017Notification of George Michael Irish as a person with significant control on 17 June 2016
26 July 2017Notification of George Michael Irish as a person with significant control on 26 July 2017
29 June 2017Confirmation statement made on 17 June 2017 with updates
29 June 2017Confirmation statement made on 17 June 2017 with updates
7 March 2017Accounts for a dormant company made up to 30 June 2016
7 March 2017Accounts for a dormant company made up to 30 June 2016
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
8 March 2016Company name changed gmi recruitment LTD\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
8 March 2016Company name changed gmi recruitment LTD\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed