G & D'S LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/08/259 August 2025 | Confirmation statement made on 2025-07-06 with no updates |
| 01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
| 01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-03-31 |
| 06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-07-06 with updates |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-03-31 |
| 26/06/2126 June 2021 | Micro company accounts made up to 2020-03-31 |
| 22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
| 22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-04-30 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 02/04/192 April 2019 | DISS40 (DISS40(SOAD)) |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | FIRST GAZETTE |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 02/01/182 January 2018 | DISS40 (DISS40(SOAD)) |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE AUSTIN STROUP |
| 12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 25/07/1725 July 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/01/161 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/06/1519 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/06/1417 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/05/1322 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/04/1218 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/04/1113 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/06/109 June 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
| 03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/12/0912 December 2009 | DISS40 (DISS40(SOAD)) |
| 11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/12/091 December 2009 | FIRST GAZETTE |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
| 24/08/0924 August 2009 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 55 LITTLE CLARENDON STREET OXFORD OX1 2HS |
| 09/06/099 June 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
| 09/05/089 May 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
| 23/04/0723 April 2007 | RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 20/06/0620 June 2006 | SECRETARY RESIGNED |
| 20/06/0620 June 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
| 17/05/0617 May 2006 | NEW SECRETARY APPOINTED |
| 13/03/0613 March 2006 | DIRECTOR RESIGNED |
| 27/04/0527 April 2005 | RETURN MADE UP TO 18/03/05; NO CHANGE OF MEMBERS |
| 29/03/0529 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 15/02/0515 February 2005 | RETURN MADE UP TO 18/03/04; NO CHANGE OF MEMBERS |
| 22/12/0322 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 29/05/0329 May 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
| 15/11/0215 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 29/07/0229 July 2002 | RETURN MADE UP TO 18/03/02; NO CHANGE OF MEMBERS |
| 02/02/022 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 14/07/0014 July 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
| 29/12/9929 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 30/03/9930 March 1999 | RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS |
| 17/03/9917 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 24/08/9824 August 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 20/04/9820 April 1998 | RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS |
| 30/04/9730 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 06/04/976 April 1997 | RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS |
| 19/04/9619 April 1996 | RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS |
| 20/02/9620 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 03/08/953 August 1995 | RETURN MADE UP TO 18/03/95; CHANGE OF MEMBERS |
| 19/04/9519 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 27/05/9427 May 1994 | NEW SECRETARY APPOINTED |
| 20/05/9420 May 1994 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
| 20/05/9420 May 1994 | RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS |
| 20/05/9420 May 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 20/05/9420 May 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
| 25/11/9325 November 1993 | NEW DIRECTOR APPOINTED |
| 25/07/9325 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 08/06/938 June 1993 | RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS |
| 20/11/9220 November 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 28/08/9228 August 1992 | £ NC 34200/161600 13/08/92 |
| 28/08/9228 August 1992 | REGISTERED OFFICE CHANGED ON 28/08/92 FROM: 89 WYTHAM STREET OXFORD OX1 4TN |
| 28/08/9228 August 1992 | RE SHARES 13/08/92 |
| 14/07/9214 July 1992 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/03/9220 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 18/03/9218 March 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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