GM SECURED LENDING OPPORTUNITIES 1003 LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2023-11-17

View Document

04/12/234 December 2023 Appointment of Ms Nicole Mary Hewson as a director on 2023-11-16

View Document

04/12/234 December 2023 Termination of appointment of Wilton Directors Limited as a director on 2023-11-16

View Document

21/11/2321 November 2023 Termination of appointment of Wilton Corporate Services Limited as a secretary on 2023-11-16

View Document

21/11/2321 November 2023 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street Lancaster LA1 1JG on 2023-11-21

View Document

15/11/2315 November 2023 Compulsory strike-off action has been suspended

View Document

15/11/2315 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Registered office address changed from 26 Grosvenor Street London W1K 4QW England to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr Michael Anthony Flanagan as a director on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Stephanie Rose Cross as a director on 2023-01-12

View Document

30/03/2230 March 2022 Cessation of Wilton Nominees Limited as a person with significant control on 2022-03-29

View Document

30/03/2230 March 2022 Appointment of Mr Thomas Richard Duffy as a director on 2022-03-29

View Document

30/03/2230 March 2022 Termination of appointment of James Robson as a director on 2022-03-29

View Document

30/03/2230 March 2022 Appointment of Ms Stephanie Rose Cross as a director on 2022-03-29

View Document

30/03/2230 March 2022 Notification of Margaret Flanagan as a person with significant control on 2022-03-29

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Notification of Nicole Hewson as a person with significant control on 2022-03-29

View Document

30/03/2230 March 2022 Current accounting period extended from 2022-12-31 to 2023-04-30

View Document

03/12/213 December 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