- Company Overview for GSM LONDON LIMITED (01443436)
- Filing history for GSM LONDON LIMITED (01443436)
- People for GSM LONDON LIMITED (01443436)
- Charges for GSM LONDON LIMITED (01443436)
- Insolvency for GSM LONDON LIMITED (01443436)
- More for GSM LONDON LIMITED (01443436)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Aug 2016 | TM01 | Termination of appointment of Richard David Hodsden as a director on 26 August 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Sunil Kumar Jain as a director on 21 July 2016 | |
22 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
18 Dec 2015 | TM01 | Termination of appointment of Paul David Brett as a director on 30 June 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Richard David Hodsden as a director on 3 December 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Alexander Charles Winter Sheffield as a director on 21 August 2015 | |
02 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
19 Mar 2015 | AP01 | Appointment of Professor Sir Robert George Burgess as a director on 25 February 2015 | |
19 Mar 2015 | AP01 | Appointment of Dr Christopher Anthony Brady as a director on 25 February 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Michael Needley as a director on 25 February 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Sunil Kumar Jain as a director on 25 February 2015 | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | CERTNM |
Company name changed greenwich school of management LIMITED\certificate issued on 21/01/15
|
|
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
24 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
21 Sep 2013 | MR01 | Registration of charge 014434360005 | |
21 Sep 2013 | MR05 | Part of the property or undertaking has been released from charge 2 | |
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | AP01 | Appointment of Ms Alison Wheaton as a director | |
04 Jun 2013 | TM01 | Termination of appointment of William Hunt as a director | |
19 Feb 2013 | AD01 | Registered office address changed from Meridian House Royal Hill Greenwich London SE10 8RT on 19 February 2013 |