- Company Overview for GDM (ECOM) LTD (12023721)
- Filing history for GDM (ECOM) LTD (12023721)
- People for GDM (ECOM) LTD (12023721)
- More for GDM (ECOM) LTD (12023721)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2022 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to 2 Riverside Ferry Road Bray Maidenhead SL6 2AY on 14 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Craig Robert Hartzel as a director on 11 July 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Craig Robert Hartzel on 22 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
10 Jun 2021 | AD01 | Registered office address changed from 54 Broadfields Avenue Edgware HA8 8SW England to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 10 June 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
09 Jul 2019 | AD01 | Registered office address changed from 2 Riverside Ferry Road Bray Maidenhead SL6 2AY United Kingdom to 54 Broadfields Avenue Edgware HA8 8SW on 9 July 2019 | |
04 Jun 2019 | PSC01 | Notification of Norman Michael Freed as a person with significant control on 30 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
04 Jun 2019 | PSC07 | Cessation of F & M (Investment Holdings) Limited as a person with significant control on 30 May 2019 | |
30 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-30
|