Advanced company searchLink opens in new window

GA PDM LTD

Company number 08913840

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2023 DS01 Application to strike the company off the register
01 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
06 Jun 2022 CH01 Director's details changed for Mr Laurie Sedgebeer on 24 May 2022
06 Jun 2022 AD01 Registered office address changed from 28 Jews Walk London SE26 6PL to 7 Bell Yard London WC2A 2JR on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mrs Janette Sedgebeer on 24 May 2022
02 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
23 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
09 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
24 Mar 2015 AA Accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
07 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted