Advanced company searchLink opens in new window

GM DRUMWORKS LIMITED

Company number 05725016

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 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2020 AC92 Restoration by order of the court
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
15 Nov 2017 AD01 Registered office address changed from 7 Portland Road Birmingham B16 9HN England to Trinity & Co (Accountants) 71 Lancaster St Birmingham B4 7AT on 15 November 2017
16 Oct 2017 TM01 Termination of appointment of Graham Mc Vittie as a director on 6 October 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 May 2017 TM01 Termination of appointment of Karndeep Singh Khera as a director on 1 September 2016
30 May 2017 TM01 Termination of appointment of Lakhvinder Singh Khera as a director on 1 September 2016
30 May 2017 TM02 Termination of appointment of Karndeep Singh Khera as a secretary on 1 September 2016
30 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
09 Mar 2017 AD01 Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 7 Portland Road Birmingham B16 9HN on 9 March 2017
23 Sep 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 August 2016
03 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 40,000
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 40,000
04 Mar 2015 CH01 Director's details changed for Graham Mc Vittie on 28 February 2015
04 Mar 2015 CH01 Director's details changed for Zulkifly Muhammad on 28 February 2015
04 Mar 2015 CH01 Director's details changed for Mr Lakhvinder Singh Khera on 28 February 2015
04 Mar 2015 CH01 Director's details changed for Mr Karndeep Singh Khera on 28 February 2015
04 Mar 2015 CH03 Secretary's details changed for Mr Karndeep Singh Khera on 28 February 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014