Advanced company searchLink opens in new window

GDCO 26 LIMITED

Company number 05153169

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)
28 Aug 2011 AD01 Registered office address changed from 9 Grange Gardens Pinner Middlesex HA5 5QD United Kingdom on 28 August 2011
28 Aug 2011 AD01 Registered office address changed from 55 Greendale Drive Radcliffe Manchester Lancs M26 1UE on 28 August 2011
28 Aug 2011 CH01 Director's details changed for Madhubala Rawal on 26 August 2011
28 Aug 2011 CH03 Secretary's details changed for Kuldip Rawal on 26 August 2011
19 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Madubala Rawal on 14 June 2010
17 Jun 2010 CH01 Director's details changed for Bertrand Aubrey Drepaul on 10 June 2010
09 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
09 Jul 2009 363a Return made up to 14/06/09; full list of members
23 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
03 Sep 2008 363s Return made up to 14/06/08; full list of members
07 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
30 Jul 2007 363s Return made up to 14/06/07; change of members
27 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
21 Jun 2006 363s Return made up to 14/06/06; full list of members
02 May 2006 AA Total exemption full accounts made up to 30 June 2005
02 May 2006 225 Accounting reference date shortened from 30/06/06 to 31/03/06
20 Apr 2006 287 Registered office changed on 20/04/06 from: fountain court 68 fountain street manchester M2 2FB
20 Apr 2006 353 Location of register of members
29 Jul 2005 363s Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Sep 2004 288b Director resigned
17 Sep 2004 288b Director resigned
15 Sep 2004 88(2)R Ad 05/09/04--------- £ si 2@1=2 £ ic 2/4
15 Sep 2004 288a New director appointed