Advanced company searchLink opens in new window

GDK ACCIDENT CLAIMS LIMITED

Company number 07025110

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)
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
  • RES15 ‐ Change company name resolution on 2012-12-19
24 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-19
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
  • GBP 1
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