Advanced company searchLink opens in new window

GDI COOLING LTD

Company number 07228101

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)
01 Nov 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 September 2024
04 Oct 2024 MR04 Satisfaction of charge 072281010001 in full
31 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with updates
31 Jul 2024 AD01 Registered office address changed from Brasenose House Station Road Cropredy Banbury Oxfordshire OX17 1PW England to 72 London Road St Albans Hertfordshire AL1 1NS on 31 July 2024
22 Dec 2023 TM01 Termination of appointment of Greg Walker as a director on 1 December 2023
22 Dec 2023 TM01 Termination of appointment of Beverly Michelle Taylor Walker as a director on 1 December 2023
22 Dec 2023 AP01 Appointment of Mr Stephen William Coates as a director on 1 December 2023
22 Dec 2023 AP01 Appointment of Mr Ryan Dean Yeates as a director on 1 December 2023
20 Dec 2023 PSC07 Cessation of Gregory William Walker as a person with significant control on 1 December 2023
20 Dec 2023 PSC07 Cessation of Beverly Michelle Taylor Walker as a person with significant control on 1 December 2023
20 Dec 2023 PSC02 Notification of Advance Innovation Limited as a person with significant control on 1 December 2023
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 AD01 Registered office address changed from Countrywide House West Bar Street Banbury OX16 9SA England to Brasenose House Station Road Cropredy Banbury Oxfordshire OX17 1PW on 26 November 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2019 AD01 Registered office address changed from Brasenose House Station Road Cropredy Banbury OX17 1PW England to Countrywide House West Bar Street Banbury OX16 9SA on 17 December 2019
26 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
05 Feb 2019 PSC07 Cessation of Beverly Michelle Taylor Walker as a person with significant control on 30 January 2019
04 Feb 2019 PSC01 Notification of Gregory William Walker as a person with significant control on 30 January 2019