Advanced company searchLink opens in new window

GD SERVICES (SOUTH) LIMITED

Company number 07173382

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
28 Apr 2014 TM01 Termination of appointment of Malcolm Gomez as a director
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
27 Sep 2013 TM01 Termination of appointment of Hollie Gomez as a director
27 Sep 2013 AD01 Registered office address changed from Unit 1 New Street Farm Chilmington Green Road Great Chart Ashford Kent TN23 3DL England on 27 September 2013
09 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 AP01 Appointment of Mr Malcolm Alexander Gomez as a director
21 Jun 2011 CH01 Director's details changed for Miss Hollie Jane Wilson on 2 June 2011
30 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
05 Jan 2011 AP01 Appointment of Miss Hollie Jane Wilson as a director
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
08 Dec 2010 AD01 Registered office address changed from Unit 4 Folkestone Enterprise C Cheriton Folkestone CT19 4RH England on 8 December 2010
01 Jul 2010 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
24 Jun 2010 TM01 Termination of appointment of Richard Rayfield as a director