GDL DESIGN & BUILD LTD

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1916 May 2019 APPLICATION FOR STRIKING-OFF

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIYAN STOYKOV STOYKOV

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 2 MONRO PLACE EPSOM SURREY KT19 7LD

View Document

04/07/164 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/03/161 March 2016 COMPANY NAME CHANGED VICTORIA TRADES LTD CERTIFICATE ISSUED ON 01/03/16

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 COMPANY NAME CHANGED MM PRESTIGE CARS LTD CERTIFICATE ISSUED ON 15/10/14

View Document

24/07/1424 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 COMPANY NAME CHANGED MM PRESTIGE CAR LTD CERTIFICATE ISSUED ON 25/02/14

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED MAGIC CLEAN LTD CERTIFICATE ISSUED ON 18/02/14

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 4 CORBIER COURT THORNTON ROAD LONDON SW19 4ND

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIYAN STOYKOV / 01/03/2013

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY STILYANA BERBEROVA

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 4 CORBIERE COURT LONDON SW19 4ND UNITED KINGDOM

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS STILYANA ANGELOVA BERBEROVA / 25/07/2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 4 DUCAVEL HOUSE 37 PALACE ROAD LONDON SW2 3EB UNITED KINGDOM

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIYAN STOYKOV / 25/07/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS STILYANA ANGELOVA BERBEROVA / 25/07/2012

View Document

14/06/1214 June 2012 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