GBM SERVICES (CIVIC) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-03-16 View Report
Dissolution. Dissolution application strike off company. 2021-03-04 View Report
Gazette. Gazette filings brought up to date. 2020-12-30 View Report
Gazette. Gazette notice compulsory. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Accounts type dormant. 2019-11-15 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Officers. Appointment date: 2019-03-20. Officer name: Oakwood Corporate Secretary Limited. 2019-03-22 View Report
Accounts. Accounts type small. 2018-12-20 View Report
Mortgage. Charge number: 1. 2018-08-15 View Report
Officers. Termination date: 2018-04-30. Officer name: Andrew Donnell. 2018-06-07 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Officers. Officer name: Mr John Mcpherson. Appointment date: 2018-04-06. 2018-04-30 View Report
Persons with significant control. Withdrawal date: 2018-03-07. 2018-03-07 View Report
Persons with significant control. Psc name: Abm Group Uk Limited. Notification date: 2016-04-06. 2018-03-07 View Report
Accounts. Accounts type small. 2018-02-08 View Report
Accounts. Accounts type full. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2017-05-08 View Report
Address. Old address: George House 75/83 Borough High Street London SE1 1NH. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2017-05-08 View Report
Officers. Termination date: 2017-03-31. Officer name: Ernest Patterson. 2017-04-11 View Report
Officers. Officer name: Mr Andrew Donnell. Appointment date: 2016-12-06. 2016-12-13 View Report
Officers. Officer name: Mr Colin Stevenson. Appointment date: 2016-12-06. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-08-31 View Report
Gazette. Gazette filings brought up to date. 2016-07-27 View Report
Gazette. Gazette notice compulsory. 2016-07-26 View Report
Officers. Officer name: John Robert Spencer. Termination date: 2016-03-31. 2016-04-05 View Report
Officers. Officer name: Michael Smith. Termination date: 2016-03-10. 2016-03-10 View Report
Officers. Termination date: 2016-03-10. Officer name: Michael Smith. 2016-03-10 View Report
Officers. Appointment date: 2015-09-18. Officer name: Mr John Robert Spencer. 2015-11-20 View Report
Officers. Officer name: Mr Michael Smith. Appointment date: 2015-09-18. 2015-11-20 View Report
Officers. Officer name: David Stuart Ford. Termination date: 2015-09-18. 2015-11-20 View Report
Accounts. Accounts type full. 2015-10-29 View Report
Accounts. Change account reference date company previous shortened. 2015-07-20 View Report
Accounts. Change account reference date company current shortened. 2015-07-17 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Officers. Termination date: 2014-09-30. Officer name: Derek William Ogden. 2014-10-09 View Report
Officers. Officer name: Mr Michael Smith. Appointment date: 2014-09-30. 2014-10-07 View Report
Officers. Officer name: Mr Ernest Patterson. Appointment date: 2014-09-30. 2014-10-07 View Report
Officers. Officer name: Derek William Ogden. Termination date: 2014-09-30. 2014-10-07 View Report
Officers. Termination date: 2014-09-30. Officer name: Derek William Ogden. 2014-10-07 View Report
Mortgage. Charge number: 020752050002. 2014-09-24 View Report
Mortgage. Charge number: 020752050002. 2014-06-25 View Report
Accounts. Accounts type full. 2014-06-13 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Accounts. Accounts amended with accounts type full. 2013-12-10 View Report
Change of name. Description: Company name changed civic maintenance services LIMITED\certificate issued on 14/11/13. 2013-11-14 View Report
Officers. Officer name: Ian Bramble. 2013-09-24 View Report
Accounts. Accounts type full. 2013-07-12 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report