GMS STRATEGIC PROJECTS LIMITED

Company Documents

DateDescription
25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/10/2225 October 2022 Return of final meeting in a members' voluntary winding up

View Document

24/02/2224 February 2022 Appointment of a voluntary liquidator

View Document

24/02/2224 February 2022 Registered office address changed from Great Domsey Farmhouse Domsey Chase Feering Colchester Essex CO5 9ES to 257B Croydon Road Beckenham Kent BR3 3PS on 2022-02-24

View Document

24/02/2224 February 2022 Declaration of solvency

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CESSATION OF METCO (DM) FURBS AS A PSC

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHISTOPHER JOHN SMITH

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN LEWIS ROBERT MORGAN

View Document

23/02/2123 February 2021 CESSATION OF METCO (CS) FURBS AS A PSC

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEWIS ROBERT MORGAN / 20/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SMITH / 20/01/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM GREAT DOMSEY FARMHOUSE DOMSEY CHASE FEERING ESSEX CO5 9ES

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: QUAYSIDE HOUSE, KING EDWARDS QUAY, COLCHESTER ESSEX CO2 8JB

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/045 April 2004 COMPANY NAME CHANGED ACADEMY OF CONSTRUCTION TRADES L IMITED CERTIFICATE ISSUED ON 05/04/04

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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