Advanced company searchLink opens in new window

GADCCTI LTD

Company number 02796883

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 Jul 2018 AP01 Appointment of Mr David Thomas Bellin as a director on 12 July 2018
13 Jul 2018 TM01 Termination of appointment of Anthony Frederick Charles Collier as a director on 12 July 2018
13 Apr 2018 AP01 Appointment of Mr Michael John Fox as a director on 1 April 2018
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
08 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2017 AP01 Appointment of Mr Paul Frank Daine as a director on 1 February 2017
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 8 March 2016 no member list
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 8 March 2015 no member list
14 Jan 2015 TM01 Termination of appointment of Jacqueline Michele Campbell as a director on 12 January 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 8 March 2014 no member list
29 Jan 2014 TM01 Termination of appointment of Paul Frank Daine as a director on 13 November 2013
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
24 May 2013 AP01 Appointment of Mr Anthony Frederick Charles Collier as a director on 22 May 2013
24 May 2013 AP01 Appointment of Mr Paul Frank Daine as a director on 22 May 2013
23 May 2013 AP01 Appointment of Mrs Susan Aldridge as a director on 22 May 2013
23 May 2013 AP01 Appointment of Mrs Christine Stout as a director on 22 May 2013
16 Apr 2013 AP01 Appointment of Mrs Irene Joan Pickup as a director on 16 April 2013
16 Apr 2013 AD01 Registered office address changed from 4 Kingsway Altrincham Cheshire WA14 1PJ United Kingdom on 16 April 2013
15 Apr 2013 AR01 Annual return made up to 8 March 2013 no member list
03 Apr 2013 CERTNM Company name changed greater altrincham district chamber of commerce, trade & industry LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-06