GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED
Company number 02662654
- Company Overview for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
- Filing history for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
- People for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
- Charges for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
- Insolvency for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
- More for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED (02662654)
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) |
---|---|---|---|
13 Nov 2024 | LIQ01 | Declaration of solvency | |
12 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2024 | AD01 | Registered office address changed from 99 Charterhouse Street London EC1M 6HR England to The Shard, 32 London Bridge Street, London London Bridge Street London SE1 9SG on 12 November 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Craig Scott as a director on 29 August 2024 | |
08 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
05 May 2023 | TM01 | Termination of appointment of Stuart David Sung-Chul Lyons as a director on 5 May 2023 | |
15 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
03 Feb 2023 | MR04 | Satisfaction of charge 026626540008 in full | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
08 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
31 May 2022 | AP01 | Appointment of Mr Stuart David Sung-Chul Lyons as a director on 31 May 2022 | |
05 Jan 2022 | AA | Full accounts made up to 30 June 2020 | |
19 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
19 Nov 2021 | AD02 | Register inspection address has been changed from Cavendish House Cross Street Sale M33 7BU England to 99 Charterhouse Street London EC1M 6HR | |
09 Aug 2021 | CH01 | Director's details changed for Gary Edward Draper on 1 April 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mr Christopher John Doyle on 23 December 2020 | |
23 Jun 2021 | AUD | Auditor's resignation | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | MA | Memorandum and Articles of Association | |
13 Jan 2021 | CC04 | Statement of company's objects | |
05 Jan 2021 | MR01 | Registration of charge 026626540012, created on 23 December 2020 | |
17 Dec 2020 | MR04 | Satisfaction of charge 026626540010 in full |