- Company Overview for GDC ENERGY LTD (11564163)
- Filing history for GDC ENERGY LTD (11564163)
- People for GDC ENERGY LTD (11564163)
- More for GDC ENERGY LTD (11564163)
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
|
|
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
|
|
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
Statement of capital on 2018-09-11
|