GMH LOGISTIC SOLUTIONS LTD

Company Documents

DateDescription
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

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Appointment of a voluntary liquidator

View Document

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

View Document

09/08/239 August 2023 Statement of affairs

View Document

09/08/239 August 2023 Resolutions

View Document

22/06/2322 June 2023 Appointment of Mr Gary Michael Higginbotham as a director on 2023-06-22

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2010 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 44 HIGH STREET NEW ROMNEY KENT TN28 8BZ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL HIGGINBOTHAM / 08/05/2018

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL HIGGINBOTHAM / 17/05/2016

View Document

02/06/162 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL HIGGINBOTHAM / 11/09/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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