GCD MYDDLETON LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Termination of appointment of Tobias Alberto Chang Pico as a director on 2024-12-18

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/04/2228 April 2022 Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Pelican London Tower 203 Blackshaw Road London SW17 0BZ on 2022-04-28

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Appointment of Mr Tobias Alberto Chang Pico as a director on 2022-02-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / YB MYDDLETON LIMITED / 20/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / WOODSTOCK PROPERTY THREE LIMITED / 20/09/2019

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODSTOCK PROPERTY THREE LIMITED

View Document

04/07/194 July 2019 CESSATION OF JOHNATHAN KOL-BAR AS A PSC

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / JOHNATHAN KOL-BAR / 01/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN KOL-BAR / 01/07/2019

View Document

02/07/192 July 2019 COMPANY NAME CHANGED FUAIS LTD CERTIFICATE ISSUED ON 02/07/19

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 103 HIGH STREET WALTHAM CROSS WALTHAM CROSS HERTS EN8 7AN UNITED KINGDOM

View Document

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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