GDC PACKAGING GROUP LTD

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

11/06/2511 June 2025 Change of details for Mr Gary Roberts as a person with significant control on 2025-06-04

View Document

06/06/256 June 2025 Cessation of David John Bennison as a person with significant control on 2025-06-05

View Document

06/06/256 June 2025 Termination of appointment of David John Bennison as a director on 2025-06-05

View Document

06/06/256 June 2025 Change of details for Mr Gary Roberts as a person with significant control on 2025-06-05

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

02/03/232 March 2023 Registration of charge 119550950003, created on 2023-02-15

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Satisfaction of charge 119550950002 in full

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

06/12/226 December 2022 Cessation of Djb Group of Companies Ltd as a person with significant control on 2022-12-01

View Document

06/12/226 December 2022 Change of details for Mr David John Bennison as a person with significant control on 2022-12-01

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Sub-division of shares on 2022-10-12

View Document

19/10/2219 October 2022 Change of share class name or designation

View Document

19/10/2219 October 2022 Particulars of variation of rights attached to shares

View Document

14/10/2214 October 2022 Appointment of Mr Gary Roberts as a director on 2022-10-12

View Document

14/10/2214 October 2022 Change of details for Mr David John Bennison as a person with significant control on 2022-10-12

View Document

14/10/2214 October 2022 Notification of Djb Group of Companies Ltd as a person with significant control on 2022-10-12

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

14/10/2214 October 2022 Notification of Gary Roberts as a person with significant control on 2022-10-12

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Gary Roberts as a director on 2022-02-14

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Appointment of Mr Gary Roberts as a director on 2021-11-01

View Document

11/10/2111 October 2021 Amended total exemption full accounts made up to 2020-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

17/07/2017 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

09/04/209 April 2020 CURREXT FROM 30/04/2020 TO 31/05/2020

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM HOUGHTON HOUSE NEW ROAD TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JU UNITED KINGDOM

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119550950001

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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