-
GM DESIGNS LIMITED - 21 Church Road Parkstone, Poole, Dorset, BH14 8UF, United Kingdom
Company Information
- Company registration number
- 06261469
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 21 Church Road Parkstone
- Poole
- Dorset
- BH14 8UF
- England 21 Church Road Parkstone, Poole, Dorset, BH14 8UF, England UK
Management
- Managing Directors
- MARTIN, Gemma Clare
- Company secretaries
- WHITWORTH, Spencer David
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-05-29
- Age Of Company 2007-05-29 17 years
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Mrs Gemma Clare Martin
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2023-06-12
- Last Date: 2022-05-29
-
GM DESIGNS LIMITED Company Description
- GM DESIGNS LIMITED is a ltd registered in United Kingdom with the Company reg no 06261469. Its current trading status is "live". It was registered 2007-05-29. It has declared SIC or NACE codes as "74100". It has 1 director and 1 secretary. The latest accounts are filed up to 31/05/2011.It can be contacted at 21 Church Road Parkstone .
Get GM DESIGNS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gm Designs Limited - 21 Church Road Parkstone, Poole, Dorset, BH14 8UF, United Kingdom
- 2007-05-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GM DESIGNS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-21) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-03-23) - AA
-
gazette-notice-compulsory (2023-07-25) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-08-05) - DISS16(SOAS)
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-15) - CS01
-
gazette-notice-compulsory (2022-09-20) - GAZ1
-
gazette-filings-brought-up-to-date (2022-09-28) - DISS40
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-15) - CS01
-
gazette-filings-brought-up-to-date (2021-05-05) - DISS40
-
gazette-notice-compulsory (2021-04-20) - GAZ1
-
gazette-notice-compulsory (2021-12-14) - GAZ1
-
gazette-filings-brought-up-to-date (2021-12-15) - DISS40
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-06-15) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-15) - AD01
-
change-person-secretary-company-with-change-date (2020-06-15) - CH03
-
confirmation-statement-with-updates (2020-06-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-23) - CS01
-
change-person-secretary-company-with-change-date (2019-07-16) - CH03
-
accounts-with-accounts-type-total-exemption-full (2019-02-21) - AA
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-05-05) - DISS40
-
gazette-notice-compulsory (2018-05-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-05-24) - AA
-
confirmation-statement-with-no-updates (2018-07-10) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
change-person-director-company-with-change-date (2017-07-11) - CH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
change-person-director-company-with-change-date (2016-06-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-09-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-23) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-02) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
-
change-person-secretary-company-with-change-date (2013-07-19) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-06-12) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-01-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-02) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-16) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-16) - 363a
-
legacy (2009-07-16) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-03-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-19) - 288c
-
legacy (2008-08-19) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-05-29) - NEWINC