GMT EXPRESS LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM FLAT 6 EASTBURY ROAD MYLBERRY LODGE WATFORD WD19 4PN

View Document

12/05/1612 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 6 MYLBERRY LODGE EASTBURY ROAD WATFORD WD19 4PN

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE IHNATESIN

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 5 PAULHAN GREAT FIELD LONDON NW9 5TN UNITED KINGDOM

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED GA EXPRESS LTD CERTIFICATE ISSUED ON 25/04/13

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR GHEORGHE IHNATESIN

View Document

22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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