Advanced company searchLink opens in new window

GDMFX UK LIMITED

Company number 09316970

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
04 May 2017 AD01 Registered office address changed from Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ England to 132-134 Great Ancoats Street Manchester M4 6DE on 4 May 2017
04 May 2017 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 28 April 2017
16 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
28 Dec 2016 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
15 Nov 2016 AP01 Appointment of Mr Karol Henryk Maslonkowski as a director on 11 November 2016
15 Nov 2016 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 11 November 2016
18 Jan 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ on 18 January 2016
15 Dec 2015 TM01 Termination of appointment of Roger Stuart Poppleton as a director on 11 December 2015
15 Dec 2015 AP01 Appointment of Mr Stuart Ralph Poppleton as a director on 11 December 2015
11 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
18 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted