- Company Overview for THE GDPR GROUP LIMITED (10508672)
- Filing history for THE GDPR GROUP LIMITED (10508672)
- People for THE GDPR GROUP LIMITED (10508672)
- Insolvency for THE GDPR GROUP LIMITED (10508672)
- More for THE GDPR GROUP LIMITED (10508672)
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) |
---|---|---|---|
13 Dec 2024 | AD01 | Registered office address changed from Isg Northlight Parade Pendle BB9 5EG to Office 007 Northlight Parade Nelson Lancashire BB9 5EG on 13 December 2024 | |
19 Nov 2024 | LIQ09 | Death of a liquidator | |
14 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2022 | LIQ02 | Statement of affairs | |
19 Aug 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Northlight Parade Pendle BB9 5EG on 19 August 2022 | |
04 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | CH01 | Director's details changed for Mrs Jonquil Marina West on 13 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 128 City Road London EC1V 2NX on 10 June 2022 | |
11 Feb 2022 | AA | Micro company accounts made up to 31 December 2020 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 Feb 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
13 Feb 2019 | AP01 | Appointment of Mr Ian Charles West as a director on 1 September 2018 | |
13 Feb 2019 | AP01 | Appointment of Mr Martyn Hope as a director on 1 September 2018 | |
13 Feb 2019 | AP01 | Appointment of Mr Raymond Ford as a director on 1 September 2018 | |
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|