Advanced company searchLink opens in new window

GD ARIA HOLDINGS #2 LIMITED

Company number 08091568

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 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
21 Mar 2024 TM02 Termination of appointment of Mark Elliott Grummett as a secretary on 13 March 2024
20 Feb 2024 AD01 Registered office address changed from PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU United Kingdom to Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG on 20 February 2024
21 Dec 2023 AA Full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
24 Jan 2023 AA Full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 December 2020
21 Dec 2021 AD01 Registered office address changed from Springmill Street Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU on 21 December 2021
23 Nov 2021 SH19 Statement of capital on 23 November 2021
  • GBP 2,197
23 Nov 2021 SH20 Statement by Directors
23 Nov 2021 CAP-SS Solvency Statement dated 22/11/21
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 22/11/2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
28 May 2020 PSC02 Notification of Gd Global Ventures Iii B.V. as a person with significant control on 12 December 2019
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 2,197
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 1,000
04 Jul 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
06 Feb 2019 AP01 Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019
06 Feb 2019 TM01 Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 October 2018
  • GBP 31,210,001.00