About

Registered Number: 07477490
Date of Incorporation: 23/12/2010 (13 years and 4 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE,

 

Having been setup in 2010, Gsm London Holdings Ltd has its registered office in Tunbridge Wells, it's status is listed as "Liquidation". This company does not have any directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 04 September 2019
LIQ02 - N/A 04 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2019
AD01 - Change of registered office address 09 August 2019
TM01 - Termination of appointment of director 02 August 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
RESOLUTIONS - N/A 19 March 2019
SH01 - Return of Allotment of shares 07 March 2019
CS01 - N/A 05 January 2019
SH01 - Return of Allotment of shares 27 November 2018
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 08 January 2018
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 10 May 2017
RESOLUTIONS - N/A 17 February 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 06 January 2017
MR01 - N/A 28 December 2016
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 19 March 2015
RESOLUTIONS - N/A 09 March 2015
CERTNM - Change of name certificate 23 January 2015
RESOLUTIONS - N/A 23 January 2015
CONNOT - N/A 23 January 2015
CONNOT - N/A 23 January 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 20 January 2015
RP04 - N/A 04 December 2014
RESOLUTIONS - N/A 14 July 2014
SH01 - Return of Allotment of shares 14 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 14 July 2014
SH08 - Notice of name or other designation of class of shares 14 July 2014
AP01 - Appointment of director 14 July 2014
MR04 - N/A 20 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 24 January 2014
SH08 - Notice of name or other designation of class of shares 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
RESOLUTIONS - N/A 09 September 2013
RESOLUTIONS - N/A 09 September 2013
AP01 - Appointment of director 01 August 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 27 February 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 13 February 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
AA01 - Change of accounting reference date 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
RESOLUTIONS - N/A 15 April 2011
SH01 - Return of Allotment of shares 15 April 2011
SH08 - Notice of name or other designation of class of shares 15 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
NEWINC - New incorporation documents 23 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Fully Satisfied

N/A

Legal assignment of keyman policy 16 November 2011 Fully Satisfied

N/A

Master guarantee and security agreement 20 July 2011 Fully Satisfied

N/A

Debenture 01 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.