GMNV SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-30 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Micro company accounts made up to 2022-03-30 |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Confirmation statement made on 2021-05-09 with no updates |
30/09/2130 September 2021 | Registered office address changed from 2 Castlehill Court Castlehill Court Inverness IV2 5GS Scotland to 9 Holm Del Place Inverness IV2 4GU on 2021-09-30 |
30/09/2130 September 2021 | Change of details for Mr Venkata Varun Sai Kumar Gaddam as a person with significant control on 2020-11-22 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
24/07/2024 July 2020 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM C/O VENKATA GADDAM 83 ROSEMOUNT VIADUCT ABERDEEN AB25 1NS SCOTLAND |
31/08/1931 August 2019 | DISS40 (DISS40(SOAD)) |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
30/07/1930 July 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR NARASIMHARAO MUVVA |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
11/05/1711 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA VARUN SAI KUMAR GADDAM / 08/09/2016 |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 207 D GEORGE STREET ABERDEEN AB25 1HY |
29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
20/07/1620 July 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/01/1623 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
11/05/1511 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/06/1426 June 2014 | COMPANY NAME CHANGED VINCI TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/06/14 |
24/03/1424 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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