- Company Overview for GDK ACCIDENT CLAIMS LIMITED (07025110)
- Filing history for GDK ACCIDENT CLAIMS LIMITED (07025110)
- People for GDK ACCIDENT CLAIMS LIMITED (07025110)
- More for GDK ACCIDENT CLAIMS LIMITED (07025110)
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) |
---|---|---|---|
06 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2013 | DS01 | Application to strike the company off the register | |
02 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | CONNOT | Change of name notice | |
02 Oct 2012 | AR01 |
Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
|
|
02 Oct 2012 | AD01 | Registered office address changed from Central Court 25 Southampton Buildings London WC2A 1AL on 2 October 2012 | |
01 Oct 2012 | TM01 | Termination of appointment of Paul Andrew Shenton as a director on 21 September 2012 | |
01 Oct 2012 | TM01 | Termination of appointment of Nicholas Kenneth Edmondson as a director on 21 September 2012 | |
01 Oct 2012 | TM01 | Termination of appointment of Sally Margaret Dunscombe as a director on 21 September 2012 | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Mar 2011 | AP01 | Appointment of Mr Paul Andrew Shenton as a director | |
11 Mar 2011 | AP01 | Appointment of Mr David Grant Johnstone as a director | |
11 Mar 2011 | AP01 | Appointment of Mr Nicholas Kenneth Edmondson as a director | |
01 Mar 2011 | AD01 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 1 March 2011 | |
23 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2011 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
25 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2009 | TM01 | Termination of appointment of Andrew Clinton as a director | |
07 Oct 2009 | AP01 | Appointment of Sally Dunscombe as a director | |
21 Sep 2009 | NEWINC | Incorporation |