Advanced company searchLink opens in new window

GD CITY HOLDINGS LIMITED

Company number 06855879

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)
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
  • GBP 10,102
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
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