GMG PROPERTY SERVICES LIMITED

Company Documents

DateDescription
28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Appointment of Mr. Abdul Bashir as a director on 2021-10-27

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2019-08-31

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2018-08-31

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

27/10/2127 October 2021 Termination of appointment of Gerard Martin Grogan as a director on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from Unit 1C the Showhouse Watermill Way London SW19 2rd to 1995-197 Merton Road London SW19 1EE on 2021-10-27

View Document

27/10/2127 October 2021 Cessation of Gerard Martin Grogan as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Notification of Adbul Bashir as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Confirmation statement made on 2019-11-01 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2020-11-01 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTIA GIANNELLI

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD MARTIN GROGAN

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR GERARD MARTIN GROGAN

View Document

14/11/1814 November 2018 CESSATION OF MATTIA GANELLI AS A PSC

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTIA GANELLI

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

04/09/184 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 86 EARDLEY ROAD LONDON SW16 6BL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

14/11/1714 November 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

14/11/1714 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1714 November 2017 COMPANY RESTORED ON 14/11/2017

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR MATTIA GIANNELLI

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD GROGAN

View Document

23/09/1523 September 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1522 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR GERARD GROGAN

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE CONFUE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CONFEW / 17/06/2014

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DECLAN WALSH

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD GROGAN

View Document

09/12/139 December 2013 DIRECTOR APPOINTED YVONNE CONFEW

View Document

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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