G.D.I. TRADING LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1828 December 2018 APPLICATION FOR STRIKING-OFF

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/03/15

View Document

20/04/1820 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/03/16

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVIS / 24/02/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM, FIRST FLOOR 41 CHALTON STREET, LONDON, NW1 1JD, UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS LUIS-PHILIPPE B DE CARITAT DE PERUZZIS / 19/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 DIRECTOR APPOINTED NICOLAS LUIS-PHILIPPE B DE CARITAT DE PERUZZIS

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM, 1ST FLOOR 12 OLD BOND STREET, LONDON, W1S 4PW

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUES MEYS

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, SECRETARY PERRYS SECRETARIES LIMITED

View Document

05/08/155 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM, 12 OLD BOND STREET, LONDON, W1S 4PW

View Document

19/05/1419 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

10/04/1310 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/03/1221 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009

View Document

07/04/097 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: FINSGATE 5-7 CRANWOOD STREET, LONDON, EC1V 9EE

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/12/9818 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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