Advanced company searchLink opens in new window

GTD CONSULTING LIMITED

Company number 07954487

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-01-01
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
  • RES15 ‐ Change company name resolution on 2013-02-01
15 Feb 2013 CONNOT Change of name notice