Advanced company searchLink opens in new window

WOE OLD GDC LIMITED

Company number 01196986

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2010 DS01 Application to strike the company off the register
16 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Oct 2009 AR01 Annual return made up to 15 June 2009 with full list of shareholders
21 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Feb 2009 288b Appointment Terminated Director michael murray
09 Feb 2009 288a Director appointed daniel paul mccarthy
01 Dec 2008 363a Return made up to 15/06/08; full list of members
28 Nov 2008 288c Director's Change of Particulars / caroline cutis / 28/11/2008 / Surname was: cutis, now: curtis; HouseName/Number was: , now: 55; Street was: 156 roselawn road, now: the pines; Post Code was: 15, now:
14 Nov 2008 288c Secretary's Change of Particulars / grainne brankin / 31/10/2008 / HouseName/Number was: , now: 118; Street was: flat 5 48 thurloe square, now: route de lausanne; Post Town was: london, now: 1197 prangins; Region was: , now: vaud; Post Code was: SW7 2SX, now: ; Country was: , now: switzerland
01 Oct 2008 288b Appointment Terminated Director michael samway
13 Aug 2008 AA Accounts made up to 30 September 2007
17 Jun 2008 288c Director's Change of Particulars / michael samway / 16/06/2008 / Nationality was: usa, now: british; Date of Birth was: 21-Jul-1968, now: 01-May-1958; Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 114 8TH terrace, now: alhambra plaza; Area was: , now: suite 800; Post Town was: miami beach, now: coral gables; Region was: fl 33139
30 Aug 2007 363a Return made up to 15/06/07; full list of members
30 Aug 2007 288c Secretary's particulars changed
20 Aug 2007 288a New director appointed
02 Aug 2007 AA Accounts made up to 30 September 2006
03 Nov 2006 363s Return made up to 15/06/06; full list of members
03 Nov 2006 363(353) Location of register of members address changed
27 Jul 2006 AA Accounts made up to 30 September 2005
31 Jan 2006 287 Registered office changed on 31/01/06 from: ground floor mercury house, triton court, 14 finsbury square, london EC2A 1BR
28 Nov 2005 288a New secretary appointed
28 Nov 2005 288b Secretary resigned
17 Nov 2005 288a New director appointed