Advanced company searchLink opens in new window

GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED

Company number 02662654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2024-10-31
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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