GDM GROUP HOLDINGS LTD

Company Documents

DateDescription
13/11/2413 November 2024 Declaration of solvency

View Document

12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Resolutions

View Document

06/11/246 November 2024 Registered office address changed from 99 Charterhouse Street London EC1M 6HR United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2024-11-06

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Termination of appointment of Gary Paul Davison as a director on 2024-02-16

View Document

08/02/248 February 2024 Part of the property or undertaking has been released and no longer forms part of charge 130837390001

View Document

08/02/248 February 2024 Satisfaction of charge 130837390003 in full

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

03/07/233 July 2023 Registration of charge 130837390002, created on 2023-06-30

View Document

03/07/233 July 2023 Registration of charge 130837390003, created on 2023-06-30

View Document

15/03/2315 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Gary Edward Draper on 2021-08-07

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER DAVISON / 15/12/2020

View Document

03/02/213 February 2021 COMPANY NAME CHANGED PLATFORM TOPCO LIMITED CERTIFICATE ISSUED ON 03/02/21

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

13/01/2113 January 2021 ADOPT ARTICLES 23/12/2020

View Document

13/01/2113 January 2021 SUB-DIVISION 23/12/20

View Document

05/01/215 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130837390001

View Document

05/01/215 January 2021 23/12/20 STATEMENT OF CAPITAL GBP 9.9999

View Document

04/01/214 January 2021 CURRSHO FROM 31/12/2021 TO 30/06/2021

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / TOSCA DEBT CAPITAL GP II LLP / 23/12/2020

View Document

15/12/2015 December 2020 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