Advanced company searchLink opens in new window

GVM INVEST UK LTD.

Company number 09721808

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)
27 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2021 L64.07 Completion of winding up
10 Oct 2019 COCOMP Order of court to wind up
21 May 2019 AC92 Restoration by order of the court
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AD01 Registered office address changed from Suite 5 Courtyard the Old Monastery Windhill Bishops Stortford Essex CM23 2nd England to 20-22 Wenlock Road London on 30 April 2018
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
06 Sep 2017 PSC04 Change of details for Ulanov Maksim as a person with significant control on 29 July 2016
05 Sep 2017 CH01 Director's details changed for Mr. Maksim Ulanov on 29 July 2016
05 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
22 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2017 AA Accounts for a dormant company made up to 31 August 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Suite 5 Courtyard the Old Monastery Windhill Bishops Stortford Essex CM23 2nd on 29 March 2017
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2016 CS01 Confirmation statement made on 5 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AP01 Appointment of Mr. Maksim Ulanov as a director
29 Jul 2016 AP01 Appointment of Mr. Maksim Ulanov as a director on 29 July 2016
29 Jul 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 29 July 2016
06 Jul 2016 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 6 July 2016
06 Jul 2016 TM01 Termination of appointment of Genevieve Odette Rona Magnan as a director on 6 July 2016
06 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-06
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted