GDM TRADERS (UK) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Voluntary strike-off action has been suspended

View Document

18/07/2518 July 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

30/05/2530 May 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Registered office address changed from Mobile Booth, Kiosk C Broad Street Mall Reading RG1 7QE England to 71 Carnarvon Road Reading RG1 5SB on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Mr Eugen Marius Stan as a director on 2024-12-15

View Document

23/12/2423 December 2024 Termination of appointment of Haroon Ur Rasheed as a director on 2024-12-15

View Document

23/12/2423 December 2024 Cessation of Haroon Ur Rasheed as a person with significant control on 2024-12-15

View Document

23/12/2423 December 2024 Notification of Eugen Marius Stan as a person with significant control on 2024-12-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

17/01/2417 January 2024 Cessation of Kamaldeep Singh Chopra as a person with significant control on 2024-01-11

View Document

17/01/2417 January 2024 Appointment of Mr Haroon Ur Rasheed as a director on 2024-01-11

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Notification of Haroon Ur Rasheed as a person with significant control on 2024-01-11

View Document

17/01/2417 January 2024 Termination of appointment of Kamaldeep Singh Chopra as a director on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-07-26 with updates

View Document

20/09/2320 September 2023 Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX to Mobile Booth, Kiosk C Broad Street Mall Reading RG1 7QE on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Shakeelur Rahman as a person with significant control on 2023-04-13

View Document

20/09/2320 September 2023 Notification of Kamaldeep Singh Chopra as a person with significant control on 2023-04-13

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Termination of appointment of Shakeelur Rahman as a director on 2023-04-24

View Document

13/04/2313 April 2023 Appointment of Mr Kamaldeep Singh Chopra as a director on 2023-04-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

17/12/2117 December 2021 Director's details changed for Mr Jasbir Singh Kapoor on 2021-12-13

View Document

17/12/2117 December 2021 Change of details for Mr Jasbir Singh Kapoor as a person with significant control on 2021-12-13

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1515 April 2015 COMPANY NAME CHANGED GDM FASHIONS (UK) LIMITED CERTIFICATE ISSUED ON 15/04/15

View Document

16/12/1416 December 2014 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