About

Registered Number: 07504269
Date of Incorporation: 25/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2020 (4 years and 4 months ago)
Registered Address: Begbies Traynor Unit 1 - 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF,

 

Established in 2011, Gmg Online Ltd are based in Salisbury, it's status at Companies House is "Dissolved". There is only one director listed for Gmg Online Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Pierre Edwin 13 June 2011 21 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2020
LIQ13 - N/A 01 October 2019
LIQ03 - N/A 31 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2018
LIQ10 - N/A 18 December 2018
RESOLUTIONS - N/A 16 July 2018
LIQ01 - N/A 16 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 27 April 2018
AD01 - Change of registered office address 27 April 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
AA - Annual Accounts 08 August 2017
RESOLUTIONS - N/A 24 March 2017
SH19 - Statement of capital 24 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2017
CAP-SS - N/A 24 March 2017
CS01 - N/A 10 March 2017
TM01 - Termination of appointment of director 16 January 2017
AD01 - Change of registered office address 10 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 11 August 2015
TM01 - Termination of appointment of director 12 May 2015
CH01 - Change of particulars for director 05 February 2015
AR01 - Annual Return 04 February 2015
AD01 - Change of registered office address 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 18 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AD01 - Change of registered office address 01 August 2014
AP01 - Appointment of director 20 March 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 18 February 2014
CH01 - Change of particulars for director 15 November 2013
AD01 - Change of registered office address 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 15 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 01 March 2012
SH01 - Return of Allotment of shares 20 June 2011
RESOLUTIONS - N/A 16 June 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
SH01 - Return of Allotment of shares 20 May 2011
AA01 - Change of accounting reference date 26 January 2011
NEWINC - New incorporation documents 25 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.