Advanced company searchLink opens in new window

GDP (GLOBAL) LIMITED

Company number 07004705

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
20 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
28 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3
21 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
13 Jan 2014 CERTNM Company name changed emergency aid solutions international LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2013-11-24
  • NM01 ‐ Change of name by resolution
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jun 2012 CERTNM Company name changed shakehands LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
20 Jun 2012 CONNOT Change of name notice
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr Jean-Marc Taka on 17 May 2012
17 May 2012 AD01 Registered office address changed from 1 Washington Street Northampton Northants NN2 6NL on 17 May 2012
16 May 2012 TM01 Termination of appointment of Danielle Stone as a director
16 May 2012 TM01 Termination of appointment of Jamal Alwahabi as a director
31 Aug 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders