GMH LOGISTIC SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/01/2415 January 2024 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-15 |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Appointment of a voluntary liquidator |
09/08/239 August 2023 | Registered office address changed from Track Accountancy Tenacre Court Ashford Road Harrietsham Kent ME17 1AH England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2023-08-09 |
09/08/239 August 2023 | Statement of affairs |
09/08/239 August 2023 | Resolutions |
22/06/2322 June 2023 | Appointment of Mr Gary Michael Higginbotham as a director on 2023-06-22 |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
10/08/2010 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 44 HIGH STREET NEW ROMNEY KENT TN28 8BZ |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL HIGGINBOTHAM / 08/05/2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
14/02/1714 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL HIGGINBOTHAM / 17/05/2016 |
02/06/162 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL HIGGINBOTHAM / 11/09/2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
07/05/147 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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