- Company Overview for GORDMADRA LTD (12371728)
- Filing history for GORDMADRA LTD (12371728)
- People for GORDMADRA LTD (12371728)
- More for GORDMADRA LTD (12371728)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
21 Sep 2020 | AD01 | Registered office address changed from 61 Ladysmith Road Grimsby DN32 9EG United Kingdom to 61 Ladysmith Road Grimsby DN32 9EG on 21 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from 7 Palm Court Hadfield Derbyshire SK13 2DB to 61 Ladysmith Road Grimsby DN32 9EG on 18 September 2020 | |
16 Jun 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 5 April 2020 | |
07 Apr 2020 | PSC07 | Cessation of Antony Sawtell as a person with significant control on 28 January 2020 | |
24 Mar 2020 | PSC01 | Notification of Julius Purificacion as a person with significant control on 28 January 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Antony Sawtell as a director on 28 January 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Julius Purificacion as a director on 28 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from 1 Brock Street Liverpool L4 1XT United Kingdom to 7 Palm Court Hadfield Derbyshire SK13 2DB on 30 January 2020 | |
19 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-19
|