About

Registered Number: 03975475
Date of Incorporation: 18/04/2000 (24 years ago)
Company Status: Active
Registered Address: The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE,

 

Established in 2000, Gmatt Ltd has its registered office in Maidstone. We don't currently know the number of employees at the organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAHADEO, Nicola Joanne 20 May 2008 - 1
BOARDMAN, Karen 25 April 2000 20 May 2008 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 03 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 30 April 2019
CH03 - Change of particulars for secretary 04 March 2019
PSC04 - N/A 19 February 2019
CH01 - Change of particulars for director 19 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 16 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 June 2010
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 October 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 09 May 2005
AA - Annual Accounts 12 January 2005
363a - Annual Return 29 July 2004
AA - Annual Accounts 18 August 2003
363a - Annual Return 16 May 2003
AA - Annual Accounts 20 June 2002
363a - Annual Return 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
287 - Change in situation or address of Registered Office 27 January 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 02 May 2001
225 - Change of Accounting Reference Date 03 November 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
MEM/ARTS - N/A 05 May 2000
CERTNM - Change of name certificate 02 May 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.