Advanced company searchLink opens in new window

GDST (ENTERPRISES) LIMITED

Company number 02971891

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)
26 Oct 1997 363s Return made up to 28/09/97; no change of members
11 Jun 1997 AA Full accounts made up to 31 August 1996
16 May 1997 287 Registered office changed on 16/05/97 from: 26 queen anne's gate london SW1H 9AN
29 Oct 1996 363s Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
07 May 1996 AA Full accounts made up to 31 August 1995
10 Apr 1996 288 New director appointed
27 Mar 1996 288 New director appointed
12 Mar 1996 225(2) Accounting reference date shortened from 30/09 to 31/08
12 Mar 1996 288 New director appointed
12 Mar 1996 288 New director appointed
12 Mar 1996 288 New director appointed
10 Jan 1996 363s Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director resigned
17 Jan 1995 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
17 Jan 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Jan 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
17 Jan 1995 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
17 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Jan 1995 287 Registered office changed on 17/01/95 from: 50 lincoln's inn fields london WC2A 3PF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/01/95 from: 50 lincoln's inn fields london WC2A 3PF
17 Jan 1995 123 £ nc 100/50000 06/10/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/50000 06/10/94
09 Jan 1995 CERTNM Company name changed gradbriar LIMITED\certificate issued on 10/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed gradbriar LIMITED\certificate issued on 10/01/95
09 Jan 1995 CERTNM Company name changed\certificate issued on 09/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Sep 1994 NEWINC Incorporation