- Company Overview for GD CITY HOLDINGS LIMITED (06855879)
- Filing history for GD CITY HOLDINGS LIMITED (06855879)
- People for GD CITY HOLDINGS LIMITED (06855879)
- Charges for GD CITY HOLDINGS LIMITED (06855879)
- Insolvency for GD CITY HOLDINGS LIMITED (06855879)
- More for GD CITY HOLDINGS LIMITED (06855879)
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) |
---|---|---|---|
12 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2016 | L64.07 | Completion of winding up | |
28 Feb 2014 | COCOMP | Order of court to wind up | |
17 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2012 | TM02 | Termination of appointment of Alison Balcombe as a secretary | |
23 May 2012 | AR01 |
Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-05-23
|
|
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
12 May 2011 | CH03 | Secretary's details changed for Miss Alison Balcombe on 12 May 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE United Kingdom on 15 April 2011 | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
25 Aug 2010 | TM02 | Termination of appointment of Ch Registrars Limited as a secretary | |
24 Aug 2010 | AD01 | Registered office address changed from 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ on 24 August 2010 | |
24 Aug 2010 | AP03 | Appointment of Miss Alison Balcombe as a secretary | |
21 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2010 | TM02 | Termination of appointment of Ch Registrars Limited as a secretary | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 46-48 nelson road tunbridge wells kent TN2 5AN | |
14 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2009 | 88(2) | Ad 27/03/09-30/03/09\gbp si 10100@1=10100\gbp ic 2/10102\ | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from 35 old queen street london SW1H 9JD |