Advanced company searchLink opens in new window

GDNEWCO LTD

Company number 07746574

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2023 DS01 Application to strike the company off the register
09 Mar 2023 CERTNM Company name changed international gas detectors LIMITED\certificate issued on 09/03/23
  • RES15 ‐ Change company name resolution on 2023-03-02
09 Mar 2023 CONNOT Change of name notice
14 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
21 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
15 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
29 Aug 2017 PSC01 Notification of Andrew James Collier as a person with significant control on 3 August 2017
29 Aug 2017 PSC01 Notification of Colin Graham Peake as a person with significant control on 3 August 2017
29 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 29 August 2017
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
20 May 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
21 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
27 Nov 2014 AD01 Registered office address changed from 4a Bramhall Technology Park, Pepper Road Hazel Grove Stockport SK7 5BW to Triton House Crosby Street Shaw Heath Stockport Cheshire SK2 6TS on 27 November 2014