GDL PROPERTY LTD

Company Documents

DateDescription
22/08/2422 August 2024 Order of court to wind up

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-02-03 with updates

View Document

01/11/231 November 2023 Notification of Zhivko Stoykov as a person with significant control on 2023-02-03

View Document

30/10/2330 October 2023 Cessation of Mariyan Stoykov Stoykov as a person with significant control on 2023-02-03

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/02/236 February 2023 Appointment of Mr Zhivko Stoykov as a director on 2023-02-03

View Document

06/02/236 February 2023 Termination of appointment of Mariyan Stoykov Stoykov as a director on 2023-02-03

View Document

02/02/232 February 2023 Registered office address changed from 1 Broxholme House New King's Road Fulham London SW6 4AA United Kingdom to 124 City Road London EC1V 2NX on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 7 MAPLE CLOSE EPSOM SURREY KT19 8FR

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM UNIT 2A THE CONNAUGHT BUSINESS CENTRE 22 WILLOW LANE MITCHAM CR4 4NA ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 2 UNIT 2A THE CONNAUGHT BUSINESS CENTRE 22 WILLOW LANE MITCHAM CR4 4NA UNITED KINGDOM

View Document

07/01/197 January 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