- Company Overview for GTD CONSULTING LIMITED (07954487)
- Filing history for GTD CONSULTING LIMITED (07954487)
- People for GTD CONSULTING LIMITED (07954487)
- Charges for GTD CONSULTING LIMITED (07954487)
- More for GTD CONSULTING LIMITED (07954487)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AD02 | Register inspection address has been changed from Unit 13E Holder Road Aldershot Hampshire GU12 4RH England to Flat 6 Reading Road Wokingham Berkshire RG41 1HB | |
24 Jun 2015 | CERTNM |
Company name changed darnell management services LIMITED\certificate issued on 24/06/15
|
|
23 Jun 2015 | AD01 | Registered office address changed from Unit 13E Holder Road Manawey Industrial Estate Aldershot Hampshire GU12 4RH to Flat 6 Reading Road Wokingham Berkshire RG41 1HB on 23 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | TM01 | Termination of appointment of Adrian Warne as a director on 1 February 2015 | |
18 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | CH01 | Director's details changed for Mr Graham Darnell on 17 February 2014 | |
03 Apr 2014 | AD02 | Register inspection address has been changed from 7 Manor House Drive Wysall Nottingham Notts NG12 5QN | |
18 Mar 2014 | AD01 | Registered office address changed from 7 Manor House Drive Wysall Nottingham Nottinghamshire NG12 5QN on 18 March 2014 | |
24 Feb 2014 | AP01 | Appointment of Mr Adrian Warne as a director | |
06 Feb 2014 | TM01 | Termination of appointment of Catherine Darnell as a director | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | CONNOT | Change of name notice | |
12 Dec 2013 | MR01 | Registration of charge 079544870001 | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
06 Sep 2013 | AD02 | Register inspection address has been changed | |
06 Sep 2013 | AD01 | Registered office address changed from Unit 1 Mark Street Sandiacre Nottingham NG10 5AD England on 6 September 2013 | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2013 | CERTNM |
Company name changed wymeswold investments LIMITED\certificate issued on 15/02/13
|
|
15 Feb 2013 | CONNOT | Change of name notice |