GSM TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 05/07/235 July 2023 | Application to strike the company off the register |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/04/1721 April 2017 | APPOINTMENT TERMINATED, DIRECTOR LEAH MANDERSON |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH MANDERSON / 15/04/2015 |
| 15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN MANDERSON / 15/04/2015 |
| 14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN MANDERSON / 14/04/2015 |
| 14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH MANDERSON / 14/04/2015 |
| 03/04/153 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/03/1429 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 11/03/1411 March 2014 | DIRECTOR APPOINTED MRS LEAH MANDERSON |
| 11/03/1411 March 2014 | 08/04/13 STATEMENT OF CAPITAL GBP 2 |
| 05/03/135 March 2013 | 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