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

GMC Operations Ltd

Documents

Total Documents25
Total Pages98

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off
20 December 2022First Gazette notice for voluntary strike-off
12 December 2022Application to strike the company off the register
30 June 2022Director's details changed for Mrs Herlene Leal Cooksey on 23 June 2022
30 June 2022Director's details changed for Mr Graham Cooksey on 23 June 2022
30 June 2022Confirmation statement made on 24 June 2022 with updates
27 November 2021Total exemption full accounts made up to 31 October 2021
25 November 2021Previous accounting period extended from 30 June 2021 to 31 October 2021
9 July 2021Registered office address changed from 14 Merrill Place Falmouth TR11 3BY United Kingdom to Silver Fox Barn Hopesyke Cottage Sandysike Carlisle CA6 5SS on 9 July 2021
8 July 2021Director's details changed for Mrs Herlene Leal Cooksey on 8 July 2021
8 July 2021Director's details changed for Mr Graham Cooksey on 8 July 2021
25 June 2021Confirmation statement made on 24 June 2021 with updates
20 January 2021Director's details changed for Mrs Herlene Leal Cooksey on 18 January 2021
20 January 2021Director's details changed for Mr Graham Cooksey on 18 January 2021
20 January 2021Registered office address changed from 67 Quartly Drive Bishops Hull Taunton Somerset TA1 5BF United Kingdom to 14 Merrill Place Falmouth TR11 3BY on 20 January 2021
24 August 2020Total exemption full accounts made up to 30 June 2020
29 June 2020Confirmation statement made on 24 June 2020 with updates
27 April 2020Director's details changed for Mr Graham Cooksey on 24 April 2020
24 April 2020Appointment of Mrs Herlene Leal Cooksey as a director on 18 April 2020
24 April 2020Statement of capital following an allotment of shares on 16 April 2020
  • GBP 120
24 April 2020Notification of Herlene Leal Cooksey as a person with significant control on 17 April 2020
5 April 2020Director's details changed for Mr Graham Cooksey on 5 April 2020
29 March 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 67 Quartly Drive Bishops Hull Taunton Somerset TA1 5BF on 29 March 2020
27 August 2019Memorandum and Articles of Association
27 June 2019Incorporation
Statement of capital on 2019-06-27
  • GBP 1
Sign up now to grow your client base. Plans & Pricing