- Company Overview for GDBA-UK LTD (13326140)
- Filing history for GDBA-UK LTD (13326140)
- People for GDBA-UK LTD (13326140)
- More for GDBA-UK LTD (13326140)
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) |
---|---|---|---|
07 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
30 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2024 | AD01 | Registered office address changed from Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA England to 64 High Street Belper Derbyshire DE56 1GF on 29 August 2024 | |
24 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
17 Nov 2023 | AD01 | Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HF United Kingdom to Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 17 November 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
01 Mar 2023 | CERTNM |
Company name changed sovereign digital currency LIMITED\certificate issued on 01/03/23
|
|
07 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
25 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 25 July 2022
|
|
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
08 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 5 July 2022
|
|
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
28 Apr 2022 | PSC01 | Notification of Michael Ian Foxman as a person with significant control on 13 April 2022 | |
28 Apr 2022 | PSC04 | Change of details for Mr Philip John Woodman as a person with significant control on 13 April 2022 | |
25 Apr 2022 | CERTNM |
Company name changed skylink holdings LIMITED\certificate issued on 25/04/22
|
|
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
10 May 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
10 May 2021 | PSC04 | Change of details for Mr Philip John Woodman as a person with significant control on 15 April 2021 | |
10 May 2021 | AP03 | Appointment of Virginia Louise Woodman as a secretary on 29 April 2021 | |
10 May 2021 | PSC07 | Cessation of Emi Capital Pvt Ltd as a person with significant control on 15 April 2021 | |
04 May 2021 | PSC02 | Notification of Emi Capital Pvt Ltd as a person with significant control on 15 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates |