- Company Overview for GD SERVICES (SOUTH) LIMITED (07173382)
- Filing history for GD SERVICES (SOUTH) LIMITED (07173382)
- People for GD SERVICES (SOUTH) LIMITED (07173382)
- More for GD SERVICES (SOUTH) LIMITED (07173382)
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
|
|
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
|
|
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 |