- Company Overview for OLDGDC LIMITED (04480179)
- Filing history for OLDGDC LIMITED (04480179)
- People for OLDGDC LIMITED (04480179)
- Charges for OLDGDC LIMITED (04480179)
- More for OLDGDC LIMITED (04480179)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2015 | DS01 | Application to strike the company off the register | |
18 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
24 Jul 2015 | AP01 | Appointment of Mr David Roger Denney as a director on 7 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Ralf Spielberger as a director on 7 July 2015 | |
04 Jun 2015 | SH19 |
Statement of capital on 4 June 2015
|
|
04 Jun 2015 | SH20 | Statement by Directors | |
04 Jun 2015 | CAP-SS | Solvency Statement dated 28/04/15 | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | AP01 | Appointment of Mr Ralf Spielberger as a director on 27 April 2015 | |
28 May 2015 | TM01 | Termination of appointment of Michael Monahan as a director on 27 April 2015 | |
27 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Apr 2015 | CERTNM |
Company name changed pitney bowes mapinfo gdc LIMITED\certificate issued on 02/04/15
|
|
29 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | AD02 | Register inspection address has been changed from Pitney Bowes Elizabeth Way Harlow Essex CM19 5BD United Kingdom | |
10 Jul 2013 | TM01 | Termination of appointment of John O'hara as a director | |
10 Jul 2013 | TM01 | Termination of appointment of John O'hara as a director | |
24 Apr 2013 | AD01 | Registered office address changed from Minton Place Victoria Street Windsor Berkshire SL4 1EG on 24 April 2013 | |
19 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
16 Jul 2012 | AD04 | Register(s) moved to registered office address |