Advanced company searchLink opens in new window

G.D.I. TRADING LIMITED

Company number 03521156

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 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Jun 2018 RP04AR01 Second filing of the annual return made up to 3 March 2015
20 Apr 2018 RP04AR01 Second filing of the annual return made up to 3 March 2016
28 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 CH01 Director's details changed for Mr Andrew Simon Davis on 24 February 2017
09 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
23 Feb 2017 AD01 Registered office address changed from , First Floor 41 Chalton Street, London, NW1 1JD, United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2018.
21 Jan 2016 CH01 Director's details changed for Nicolas Luis-Philippe B De Caritat De Peruzzis on 19 November 2015
22 Dec 2015 AP01 Appointment of Nicolas Luis-Philippe B De Caritat De Peruzzis as a director on 19 November 2015
11 Dec 2015 AD01 Registered office address changed from , 1st Floor 12 Old Bond Street, London, W1S 4PW to Lower Ground Floor One George Yard London EC3V 9DF on 11 December 2015
11 Dec 2015 AP01 Appointment of Mr Andrew Simon Davis as a director on 19 November 2015
24 Nov 2015 TM02 Termination of appointment of Perrys Secretaries Limited as a secretary on 19 November 2015
24 Nov 2015 TM01 Termination of appointment of Jacques Hubert Antoine Meys as a director on 19 November 2015
05 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2018.
17 Sep 2014 AD01 Registered office address changed from , 12 Old Bond Street, London, W1S 4PW to Lower Ground Floor One George Yard London EC3V 9DF on 17 September 2014
19 May 2014 AA Total exemption full accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
10 Apr 2013 AA Total exemption full accounts made up to 31 December 2012