GMV SOLUTIONS LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 NewFinal Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Return of final meeting in a members' voluntary winding up

View Document

29/10/2429 October 2024 Liquidators' statement of receipts and payments to 2024-09-11

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-10-02

View Document

02/10/232 October 2023 Appointment of a voluntary liquidator

View Document

02/10/232 October 2023 Declaration of solvency

View Document

02/10/232 October 2023 Resolutions

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ASHTON / 24/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MRS VAISHALI ASHTON / 24/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR MAX ASHTON / 24/01/2020

View Document

03/02/203 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

04/04/194 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI ASHTON / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ASHTON / 03/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

12/07/1012 July 2010 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