GDM GROUP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Declaration of solvency |
12/11/2412 November 2024 | Appointment of a voluntary liquidator |
12/11/2412 November 2024 | Resolutions |
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 |
12/04/2412 April 2024 | Group of companies' accounts made up to 2023-06-30 |
16/02/2416 February 2024 | Termination of appointment of Gary Paul Davison as a director on 2024-02-16 |
08/02/248 February 2024 | Part of the property or undertaking has been released and no longer forms part of charge 130837390001 |
08/02/248 February 2024 | Satisfaction of charge 130837390003 in full |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
03/01/243 January 2024 | Confirmation statement made on 2023-12-22 with updates |
03/07/233 July 2023 | Registration of charge 130837390002, created on 2023-06-30 |
03/07/233 July 2023 | Registration of charge 130837390003, created on 2023-06-30 |
15/03/2315 March 2023 | Group of companies' accounts made up to 2022-06-30 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
20/12/2120 December 2021 | Director's details changed for Mr Gary Edward Draper on 2021-08-07 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-14 with updates |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER DAVISON / 15/12/2020 |
03/02/213 February 2021 | COMPANY NAME CHANGED PLATFORM TOPCO LIMITED CERTIFICATE ISSUED ON 03/02/21 |
13/01/2113 January 2021 | ARTICLES OF ASSOCIATION |
13/01/2113 January 2021 | ADOPT ARTICLES 23/12/2020 |
13/01/2113 January 2021 | SUB-DIVISION 23/12/20 |
05/01/215 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130837390001 |
05/01/215 January 2021 | 23/12/20 STATEMENT OF CAPITAL GBP 9.9999 |
04/01/214 January 2021 | CURRSHO FROM 31/12/2021 TO 30/06/2021 |
04/01/214 January 2021 | PSC'S CHANGE OF PARTICULARS / TOSCA DEBT CAPITAL GP II LLP / 23/12/2020 |
15/12/2015 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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