Advanced company searchLink opens in new window

GDC ENERGY LTD

Company number 11564163

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
21 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with updates
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Mar 2020 PSC05 Change of details for De Clermont Capital Ltd as a person with significant control on 26 August 2019
26 Mar 2020 PSC05 Change of details for De Clermont Capital Ltd as a person with significant control on 26 August 2019
25 Mar 2020 PSC05 Change of details for De Clermont Capital Ltd as a person with significant control on 25 March 2020
25 Mar 2020 PSC01 Notification of Nzogi Bruno Da Cruz Filipe as a person with significant control on 26 August 2019
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 August 2019
  • USD 6,000
28 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
26 Nov 2018 PSC05 Change of details for Group De Clermont Ltd as a person with significant control on 1 October 2018
09 Nov 2018 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
06 Nov 2018 PSC01 Notification of Geraldine Muanza Geraldo as a person with significant control on 5 November 2018
06 Nov 2018 PSC05 Change of details for Group De Clermont Ltd as a person with significant control on 5 November 2018
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • USD 3,000
03 Oct 2018 PSC05 Change of details for Group De Clermont Ltd as a person with significant control on 1 October 2018
03 Oct 2018 CH01 Director's details changed for Mr Scott Robert Gilbert on 3 October 2018
02 Oct 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2 October 2018
20 Sep 2018 AP01 Appointment of Miss Geraldine Geraldo as a director on 11 September 2018
11 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-11
  • USD 1