Advanced company searchLink opens in new window

GDL PROPERTY LTD

Company number 11752586

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)
22 Aug 2024 COCOMP Order of court to wind up
22 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
09 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
02 Nov 2023 CS01 Confirmation statement made on 3 February 2023 with updates
01 Nov 2023 PSC01 Notification of Zhivko Stoykov as a person with significant control on 3 February 2023
30 Oct 2023 PSC07 Cessation of Mariyan Stoykov Stoykov as a person with significant control on 3 February 2023
16 Mar 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
06 Feb 2023 TM01 Termination of appointment of Mariyan Stoykov Stoykov as a director on 3 February 2023
06 Feb 2023 AP01 Appointment of Mr Zhivko Stoykov as a director on 3 February 2023
02 Feb 2023 AD01 Registered office address changed from 1 Broxholme House New King's Road Fulham London SW6 4AA United Kingdom to 124 City Road London EC1V 2NX on 2 February 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
19 Oct 2020 AD01 Registered office address changed from 7 Maple Close Epsom Surrey KT19 8FR to 1 Broxholme House New King's Road Fulham London SW6 4AA on 19 October 2020
18 Feb 2020 AD01 Registered office address changed from Unit 2a the Connaught Business Centre 22 Willow Lane Mitcham CR4 4NA England to 7 Maple Close Epsom Surrey KT19 8FR on 18 February 2020
15 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
13 Feb 2019 AD01 Registered office address changed from 2 Unit 2a the Connaught Business Centre 22 Willow Lane Mitcham CR4 4NA United Kingdom to Unit 2a the Connaught Business Centre 22 Willow Lane Mitcham CR4 4NA on 13 February 2019
07 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-07
  • GBP 1