G.M. TRANSLINE LTD

Company Documents

DateDescription
12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Micro company accounts made up to 2022-10-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Current accounting period shortened from 2024-10-31 to 2024-10-30

View Document

10/01/2410 January 2024 Registered office address changed from Flat 1a Holmlands Park North Tunstall Road Sunderland Sunderland SR2 7SE to 27 Green Lane Wolverton Milton Keynes MK12 5HN on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-10-07 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from 29 Althorne Road Redhill Surrey RH1 6EF England to Flat 1a Holmlands Park North Tunstall Road Sunderland Sunderland SR2 7SE on 2023-11-21

View Document

10/11/2310 November 2023 Cessation of Marin Gheorghita as a person with significant control on 2023-10-10

View Document

17/10/2317 October 2023 Appointment of Mr Petru Hrituleac as a director on 2023-10-10

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Termination of appointment of Marin Gheorghita as a director on 2023-10-10

View Document

13/10/2313 October 2023 Registered office address changed from 43a Goodall Street Walsall WS1 1QJ England to 29 Althorne Road Redhill Surrey RH1 6EF on 2023-10-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2022-10-07 with updates

View Document

13/10/2313 October 2023 Notification of Petru Hrituleac as a person with significant control on 2023-10-10

View Document

04/01/234 January 2023 Compulsory strike-off action has been suspended

View Document

04/01/234 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-10-31

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-10-07 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/188 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information