GM MCKENNA LTD

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House, New Road, Kidderminster DY10 1AL on 2025-03-25

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Registered office address changed from Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-07-25

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

23/06/2323 June 2023 Registered office address changed from Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN United Kingdom to Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ on 2023-06-23

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Notification of Juliet Cruz as a person with significant control on 2022-04-11

View Document

30/03/2330 March 2023 Cessation of Juliet Cruz as a person with significant control on 2022-04-11

View Document

30/03/2330 March 2023 Appointment of Mrs Juliet Cruz as a director on 2022-04-11

View Document

30/03/2330 March 2023 Termination of appointment of Juliet Cruz as a director on 2022-04-11

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-11-16 with updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/01/223 January 2022 Cessation of Ryan Roberts as a person with significant control on 2021-12-14

View Document

03/01/223 January 2022 Appointment of Mrs Juliet Cruz as a director on 2021-12-14

View Document

03/01/223 January 2022 Termination of appointment of Juliet Cruz as a director on 2021-12-14

View Document

31/12/2131 December 2021 Notification of Juliet Cruz as a person with significant control on 2021-12-14

View Document

22/12/2122 December 2021 Termination of appointment of Ryan Roberts as a director on 2021-12-14

View Document

21/12/2121 December 2021 Appointment of Mrs Juliet Cruz as a director on 2021-12-14

View Document

09/12/219 December 2021 Registered office address changed from 81 Poole Crescent Leeds LS15 7LU England to Race Course Office Warwick Race Course, Hampton Street Warwick CV34 6HN on 2021-12-09

View Document

17/11/2117 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company