- Company Overview for G D TECHNIK LIMITED (02406535)
- Filing history for G D TECHNIK LIMITED (02406535)
- People for G D TECHNIK LIMITED (02406535)
- Charges for G D TECHNIK LIMITED (02406535)
- More for G D TECHNIK LIMITED (02406535)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2025 | CH01 | Director's details changed for Lisalynn Carter on 10 October 2024 | |
17 Jan 2025 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
16 Jan 2025 | PSC04 | Change of details for Ms Lisa Lynn Carter as a person with significant control on 10 October 2024 | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2024 | TM02 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 16 May 2024 | |
13 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
12 Feb 2024 | PSC07 | Cessation of Graham David Turner as a person with significant control on 10 October 2023 | |
12 Feb 2024 | PSC04 | Change of details for Ms Lisa Lynn Carter as a person with significant control on 10 October 2023 | |
12 Feb 2024 | CH01 | Director's details changed for Lisalynn Carter on 10 October 2023 | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
04 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
21 Oct 2020 | CH01 | Director's details changed for Lisalynn Carter on 10 October 2020 | |
11 Sep 2020 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 10 September 2020 | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 |