Advanced company searchLink opens in new window

GRACECHURCH GMF HOLDINGS LIMITED

Company number 05673098

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
11 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jul 2019 AD02 Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
29 Jul 2019 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 29 July 2019
25 Jul 2019 LIQ01 Declaration of solvency
25 Jul 2019 600 Appointment of a voluntary liquidator
25 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-03
13 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
08 Jun 2018 TM01 Termination of appointment of Robert James Spurling Harris as a director on 8 June 2018
22 May 2018 TM01 Termination of appointment of Billy Suid as a director on 8 May 2018
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
10 Jul 2017 AP01 Appointment of Robert James Spurling Harris as a director on 3 July 2017
04 Jul 2017 TM01 Termination of appointment of Benjamin Harvey as a director on 30 June 2017
20 Jun 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Raheel Ahmed as a director on 10 February 2017
02 Feb 2017 AP01 Appointment of Mr Benjamin Harvey as a director on 19 January 2017
23 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
23 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
10 Jun 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AP01 Appointment of Ms Paivi Helena Whitaker as a director on 27 November 2015
11 Nov 2015 TM01 Termination of appointment of Jonathan Eden Keighley as a director on 20 October 2015
22 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1