Advanced company searchLink opens in new window

GROSS DOMESTIC PRODUCT LIMITED

Company number 08120840

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 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2022 DS01 Application to strike the company off the register
25 May 2022 AA01 Current accounting period extended from 30 June 2022 to 30 September 2022
21 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2021 MA Memorandum and Articles of Association
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
14 Nov 2019 TM01 Termination of appointment of Simon Durban as a director on 7 November 2019
05 Oct 2019 TM01 Termination of appointment of Holly Jane Cushing as a director on 4 October 2019
14 Sep 2019 AP01 Appointment of Ms Olivia Mary Wright as a director on 1 September 2019
14 Sep 2019 AP01 Appointment of Ms Jennifer May Holdsworth as a director on 1 September 2019
14 Sep 2019 TM02 Termination of appointment of Simon Durban as a secretary on 1 September 2019
14 Sep 2019 AP03 Appointment of Ms Jennifer May Holdsworth as a secretary on 1 September 2019
28 Jul 2019 PSC07 Cessation of Simon Durban as a person with significant control on 25 July 2019
28 Jul 2019 PSC02 Notification of Pest Control Office Limited as a person with significant control on 25 July 2019
28 Jul 2019 AP01 Appointment of Miss Holly Jane Cushing as a director on 14 July 2019
19 Jun 2019 CH01 Director's details changed for Mr Simon Durban on 1 June 2019
19 Jun 2019 PSC04 Change of details for Mr Simon Durban as a person with significant control on 1 June 2019
31 May 2019 AD01 Registered office address changed from International House Maddox Street London W1S 1QP England to International House 2-4 Maddox Street London W1S 1QP on 31 May 2019
28 May 2019 AD01 Registered office address changed from High Corner Arkley Drive Barnet Hertfordshire EN5 3LN to International House Maddox Street London W1S 1QP on 28 May 2019