Advanced company searchLink opens in new window

INCE GORDON DADDS PROFESSIONAL SERVICES LIMITED

Company number 08993648

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 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2023 TM01 Termination of appointment of Jennette Rachel Newman as a director on 31 August 2023
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
25 Nov 2022 AP01 Appointment of Jennette Rachel Newman as a director on 27 September 2022
24 Nov 2022 TM01 Termination of appointment of John Christopher Morris Biles as a director on 27 September 2022
24 Nov 2022 AP01 Appointment of Simon Robert Oakes as a director on 27 September 2022
24 Nov 2022 TM01 Termination of appointment of Adrian John Biles as a director on 27 September 2022
23 Sep 2022 AD01 Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 23 September 2022
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
29 Mar 2021 MR04 Satisfaction of charge 089936480001 in full
29 Mar 2021 MR01 Registration of charge 089936480002, created on 26 March 2021
09 Nov 2020 AA Full accounts made up to 31 March 2020
04 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-29
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
02 Oct 2019 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019
20 Aug 2019 AA Full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates