- Company Overview for GD PRODUCTS LTD (07849395)
- Filing history for GD PRODUCTS LTD (07849395)
- People for GD PRODUCTS LTD (07849395)
- More for GD PRODUCTS LTD (07849395)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2015 | DS01 | Application to strike the company off the register | |
10 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | TM01 | Termination of appointment of a director | |
09 Dec 2014 | TM01 | Termination of appointment of Marie Winnifred Green as a director on 8 November 2014 | |
30 Aug 2014 | AD01 | Registered office address changed from Unit 23 Amber Drive Langley Mill Nottingham NG16 4BE to 72 Danesby Crescent Danesby Crescent Denby Ripley Derbyshire DE5 8RF on 30 August 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 12 October 2013
|
|
01 Apr 2014 | AP01 | Appointment of Marie Winnifred Green as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
30 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
22 May 2013 | AD01 | Registered office address changed from 72 Danesby Crescent Denby Ripley Derbyshire DE5 8RF United Kingdom on 22 May 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
16 Nov 2011 | NEWINC | Incorporation |