Advanced company searchLink opens in new window

GDP MANAGEMENT SERVICES LIMITED

Company number 07552061

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2018 DS01 Application to strike the company off the register
08 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
17 Jan 2016 AA Micro company accounts made up to 31 March 2015
11 Jan 2016 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road, London Wenlock Road London N1 7GU on 11 January 2016
30 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
01 Apr 2014 AA Micro company accounts made up to 31 March 2014
22 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Sep 2013 AD01 Registered office address changed from 98 North End Road London W14 9EX England on 4 September 2013
10 Jun 2013 AD01 Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Dunstable LU5 5DY England on 10 June 2013
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
23 May 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
22 May 2013 AA Accounts for a dormant company made up to 31 March 2012
14 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2012 AP01 Appointment of Peter Michael Moosmueller as a director
17 Oct 2012 TM01 Termination of appointment of Peter Moosmueller as a director
17 Oct 2012 CH01 Director's details changed for Mr. Peter Michael Moosmueller on 1 October 2012
17 Oct 2012 CH01 Director's details changed for Mr. Damir Jukic on 1 October 2012
06 Jun 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders