Advanced company searchLink opens in new window

GDAC LIMITED

Company number 09751290

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)
07 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Nov 2022 AD01 Registered office address changed from Unit 700, Platts Eyott Lower Sunbury Road Hampton Middlesex TW12 2ES England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 16 November 2022
16 Nov 2022 LIQ02 Statement of affairs
16 Nov 2022 600 Appointment of a voluntary liquidator
16 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-09
23 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
13 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 31 March 2020
08 Jan 2020 AD01 Registered office address changed from Studio 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to Unit 700, Platts Eyott Lower Sunbury Road Hampton Middlesex TW12 2ES on 8 January 2020
08 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 March 2019
06 Jun 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
05 May 2016 TM01 Termination of appointment of Jezreel Bhatti as a director on 1 May 2016
23 Mar 2016 AP01 Appointment of Mr Oliver Robert Pittlik as a director on 23 March 2016
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Mar 2016 TM01 Termination of appointment of Oliver Robert Pittlik as a director on 8 March 2016
08 Mar 2016 CH01 Director's details changed for Mr Jezreel Bhatti on 8 March 2016