THE GDM GROUP LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Registered office address changed from 99 Charterhouse Street London EC1M 6HR England to The Shard 32 London Bridge Street London SE1 9SG on 2024-11-12

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Declaration of solvency

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/02/233 February 2023 Satisfaction of charge 042016320002 in full

View Document

03/11/223 November 2022 Change of details for Platform Bidco Limited as a person with significant control on 2021-02-05

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2020-06-30

View Document

20/12/2120 December 2021 Director's details changed for Mr Gary Edward Draper on 2021-08-06

View Document

23/06/2123 June 2021 Auditor's resignation

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERNS LIMITED

View Document

30/04/2030 April 2020 CESSATION OF STYLES & WOOD GROUP LIMITED AS A PSC

View Document

08/04/208 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 042016320004

View Document

31/03/2031 March 2020 TERMINATE DIR APPOINTMENT

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM CAVENDISH HOUSE CROSS STREET SALE M33 7BU UNITED KINGDOM

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEESER

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENEHAN

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LANIGAN

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ANDREW JOHN LEESER

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042016320004

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042016320003

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042016320001

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042016320002

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / STYLES & WOOD GROUP PLC / 19/03/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042016320001

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM ST JOHN'S HOUSE 37-41 SPITAL STREET DARTFORD KENT DA1 2DR

View Document

09/01/179 January 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD DRAPER / 20/05/2016

View Document

21/04/1621 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 ADOPT ARTICLES 18/01/2013

View Document

07/05/137 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1329 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 18/01/13 STATEMENT OF CAPITAL GBP 900

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/06/1115 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD DRAPER / 01/02/2010

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/05/106 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD DRAPER / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSEBY / 01/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY EDWARD DRAPER / 01/03/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY DRAPER / 15/09/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 S366A DISP HOLDING AGM 01/08/05

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 45 CHIGWELL ROAD SOUTH WOODFORD LONDON E18 1NG

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SABANCI KANTOR LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company