Advanced company searchLink opens in new window

GDX TECHNOLOGIES LIMITED

Company number SC188462

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2023 DS01 Application to strike the company off the register
13 Sep 2023 PSC02 Notification of Securitas Technology Limited as a person with significant control on 8 September 2023
13 Sep 2023 PSC07 Cessation of Stanley Security Solutions Operations Limited as a person with significant control on 8 September 2023
20 Jul 2023 SH19 Statement of capital on 20 July 2023
  • GBP 1.00
20 Jul 2023 SH20 Statement by Directors
20 Jul 2023 CAP-SS Solvency Statement dated 14/07/23
20 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium accounts which is £15,000 in its entirety 14/07/2023
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2023 CH01 Director's details changed for Mr Shaun William Kennedy on 6 July 2023
07 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
15 Mar 2023 AD01 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT Scotland to 272 Bath Street Glasgow G2 4JR on 15 March 2023
21 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
03 Feb 2023 AP01 Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Mr Shaun William Kennedy as a director on 1 February 2023
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jul 2022 AP04 Appointment of Goodwille Limited as a secretary on 22 July 2022
26 Jul 2022 TM02 Termination of appointment of Steven John Costello as a secretary on 22 July 2022
08 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
06 Mar 2022 TM01 Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022
23 Nov 2021 CH01 Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Andrew Stephen Lord on 19 November 2021
19 Nov 2021 PSC05 Change of details for Stanley Security Solutions Operations Limited as a person with significant control on 19 November 2021
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Aug 2021 AD01 Registered office address changed from 61-63 Back Sneddon Street Paisley, Glasgow Renfrewshire PA3 2DD to C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT on 17 August 2021