- Company Overview for GD HOLDINGS LIMITED (13145856)
- Filing history for GD HOLDINGS LIMITED (13145856)
- People for GD HOLDINGS LIMITED (13145856)
- Charges for GD HOLDINGS LIMITED (13145856)
- More for GD HOLDINGS LIMITED (13145856)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
02 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
15 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 7 July 2023
|
|
18 Jul 2023 | PSC04 | Change of details for Mr Andrew John William Kitching as a person with significant control on 18 July 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Andrew John William Kitching on 18 July 2023 | |
18 Jul 2023 | PSC04 | Change of details for Mrs Rebecca Jane Kitching as a person with significant control on 18 July 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mrs Rebecca Jane Kitching on 18 July 2023 | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Apr 2023 | CERTNM |
Company name changed gdgl holdings LIMITED\certificate issued on 21/04/23
|
|
19 Apr 2023 | AD01 | Registered office address changed from 12 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE England to Unit 3 Titan Business Centre Spartan Close Warwick Warwickshire CV34 6RR on 19 April 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Jul 2022 | MR01 | Registration of charge 131458560001, created on 5 July 2022 | |
13 Jun 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 September 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | MA | Memorandum and Articles of Association | |
26 Nov 2021 | SH02 | Sub-division of shares on 22 October 2021 | |
17 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | PSC04 | Change of details for Mr Andrew John William Kitching as a person with significant control on 8 March 2021 | |
17 Mar 2021 | PSC01 | Notification of Rebecca Jane Kitching as a person with significant control on 8 March 2021 | |
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 8 March 2021
|
|
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 8 March 2021
|