GM EUROPE LIMITED

05240632
8 HORSEFERRY ROAD LONDON E14 8DZ

Documents

Documents
Date Category Description Pages
04 Feb 2014 gazette Gazette Dissolved Compulsory 1 Buy now
20 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
16 Aug 2013 officers Termination of appointment of director (Kiwon Kim) 1 Buy now
16 Aug 2013 officers Termination of appointment of director (Kiwon Kim) 1 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2012 accounts Annual Accounts 2 Buy now
03 Jan 2012 officers Appointment of director (Mr Kiwon Kim) 2 Buy now
30 Dec 2011 annual-return Annual Return 3 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
22 Oct 2010 annual-return Annual Return 3 Buy now
22 Jul 2010 officers Appointment of director (Mr Ki-Won Kim) 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Il-Ran Yoon) 1 Buy now
17 Jun 2010 accounts Annual Accounts 4 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
29 Jul 2009 accounts Annual Accounts 3 Buy now
06 Mar 2009 officers Director appointed ms. Il-ran yoon 1 Buy now
16 Jan 2009 accounts Annual Accounts 3 Buy now
11 Dec 2008 officers Appointment Terminated Director ilran yoon 1 Buy now
11 Dec 2008 officers Appointment Terminated Secretary ilran yoon 1 Buy now
29 Oct 2008 officers Director appointed miss ilran yoon 1 Buy now
29 Oct 2008 officers Appointment Terminated Director kiwon kim 1 Buy now
29 Oct 2008 officers Secretary's Change of Particulars / ilran yoon / 29/10/2008 / Nationality was: korean, now: other; HouseName/Number was: , now: 32; Street was: 14 stileman house, now: great windmill street; Area was: ackroyd drive, now: ; Post Code was: E3 4AS, now: W1D 7LR; Country was: , now: united kingdom 1 Buy now
16 Oct 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 14 stileman house ackroyd drive london E3 4AS united kingdom 1 Buy now
02 Jun 2008 annual-return Return made up to 24/09/07; full list of members 3 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from, 32 great windmill street, london, W1D 7LR, united kingdom 1 Buy now
01 Mar 2008 officers Secretary appointed mrs ilran yoon 1 Buy now
01 Mar 2008 officers Appointment Terminated Director dosoo lee 1 Buy now
29 Feb 2008 officers Director appointed mr kiwon kim 1 Buy now
29 Feb 2008 resolution Resolution 1 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from, 37 museum street (ground floor), london, WC1A 1LP, united kingdom 1 Buy now
28 Feb 2008 officers Appointment Terminated Director hong-gyun mok 1 Buy now
27 Feb 2008 officers Director appointed mr hong-gyun mok 1 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from, 14 stileman house, ackroyd drive, london, E3 4AS, united kingdom 1 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from, 14 stileman house ackroyd drive, london, E3 4AS, united kingdom 1 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from, ground floor, 37 museum street, london, WC1A 1LP 1 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: 14 stileman house ackroyd drive, london, E3 4AS 1 Buy now
20 Feb 2008 address Registered office changed on 20/02/08 from: 32 great windmill st, london, W1D 7LR 1 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
07 Sep 2007 capital Ad 06/08/07--------- £ si 1000@1=1000 £ ic 1000/2000 2 Buy now
30 Aug 2007 accounts Annual Accounts 11 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: 20 1ST floor, 20 denmark street, london, london, WC2H 8NA 1 Buy now
23 Aug 2007 officers Director's particulars changed 1 Buy now
07 Aug 2007 officers New director appointed 1 Buy now
06 Aug 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers New director appointed 1 Buy now
26 Feb 2007 officers Secretary resigned 1 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
03 Jan 2007 address Registered office changed on 03/01/07 from: 1ST floor 20 denmark street, london, SW24 8NA 1 Buy now
19 Oct 2006 annual-return Return made up to 24/09/06; full list of members 2 Buy now
19 Oct 2006 officers Secretary's particulars changed 1 Buy now
19 Oct 2006 officers Director's particulars changed 1 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: 1ST floor 20 denmark street, london, WC2H 8NA 1 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: c/o studydom LIMITED UNIT2 ilong, house 58 high street, new malden, surrey KT3 4EZ 1 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: 1ST floor, 20 denmark street, london, WC2H 8NA 2 Buy now
06 Jun 2006 accounts Annual Accounts 11 Buy now
06 Feb 2006 officers Director's particulars changed 1 Buy now
31 Jan 2006 officers Secretary's particulars changed 1 Buy now
23 Dec 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
29 Nov 2005 officers New secretary appointed 2 Buy now
11 Nov 2005 officers Secretary resigned 1 Buy now
11 Nov 2005 address Registered office changed on 11/11/05 from: c/o ashfields, international, house, cray avenue, orpington, BR5 3RS 1 Buy now
24 Sep 2004 incorporation Incorporation Company 19 Buy now