- Company Overview for GMD DEVELOPMENTS LTD (08414463)
- Filing history for GMD DEVELOPMENTS LTD (08414463)
- People for GMD DEVELOPMENTS LTD (08414463)
- More for GMD DEVELOPMENTS LTD (08414463)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2019 | DS01 | Application to strike the company off the register | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Unit 12 Splott Workshops Portmanmoor Road Splot Industrial Estate Cardiff CF24 5FF to Unit 9, Freemans Park Penarth Road Cardiff CF11 8EQ on 11 November 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
13 May 2014 | AD01 | Registered office address changed from 19B Ely Valley Industrial Estate Pontyclun Mid Glamorgan CF72 9DZ United Kingdom on 13 May 2014 | |
18 Mar 2014 | AP01 | Appointment of Mr Michael David Thomas Davies as a director | |
18 Mar 2014 | AP01 | Appointment of Mr Gerwyn Warren Lewis as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Gerwyn Lewis as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Michael Davies as a director | |
21 Feb 2013 | NEWINC |
Incorporation
|