Advanced company searchLink opens in new window

LONGFLOW HOLDINGS LTD

Company number 12749489

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)
28 Jul 2022 PSC01 Notification of Ashley Bruce Carter as a person with significant control on 30 June 2022
28 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 28 July 2022
14 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
01 Jul 2022 TM01 Termination of appointment of Dean Gary Muggeridge as a director on 1 July 2022
17 Jun 2022 CERTNM Company name changed gd group investments LIMITED\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-17
28 Sep 2021 AD01 Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG England to The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU on 28 September 2021
16 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
19 Jun 2021 SH08 Change of share class name or designation
19 Jun 2021 MA Memorandum and Articles of Association
19 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest 02/06/2021
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest 02/06/2021
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2021 PSC08 Notification of a person with significant control statement
09 Jun 2021 PSC07 Cessation of Dean Gary Muggeridge as a person with significant control on 2 June 2021
09 Jun 2021 PSC07 Cessation of Ashley Bruce Carter as a person with significant control on 2 June 2021
09 Jun 2021 PSC07 Cessation of Gregory James Beckett as a person with significant control on 2 June 2021
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 700
02 Jun 2021 AP01 Appointment of Mrs Na Li as a director on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Guo Zhendong as a director on 2 June 2021
21 Dec 2020 AA01 Previous accounting period shortened from 31 July 2021 to 30 November 2020
10 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 525
03 Dec 2020 AP01 Appointment of Mr Guo Zhendong as a director on 3 December 2020