- Company Overview for GDAC LIMITED (09751290)
- Filing history for GDAC LIMITED (09751290)
- People for GDAC LIMITED (09751290)
- Insolvency for GDAC LIMITED (09751290)
- More for GDAC LIMITED (09751290)
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
|
|
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
|
|
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
|
|
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 |