GDM TRADERS (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Voluntary strike-off action has been suspended |
| 18/07/2518 July 2025 | Voluntary strike-off action has been suspended |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 30/05/2530 May 2025 | Application to strike the company off the register |
| 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 |
| 23/12/2423 December 2024 | Appointment of Mr Eugen Marius Stan as a director on 2024-12-15 |
| 23/12/2423 December 2024 | Termination of appointment of Haroon Ur Rasheed as a director on 2024-12-15 |
| 23/12/2423 December 2024 | Cessation of Haroon Ur Rasheed as a person with significant control on 2024-12-15 |
| 23/12/2423 December 2024 | Notification of Eugen Marius Stan as a person with significant control on 2024-12-01 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with updates |
| 17/01/2417 January 2024 | Cessation of Kamaldeep Singh Chopra as a person with significant control on 2024-01-11 |
| 17/01/2417 January 2024 | Appointment of Mr Haroon Ur Rasheed as a director on 2024-01-11 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
| 17/01/2417 January 2024 | Notification of Haroon Ur Rasheed as a person with significant control on 2024-01-11 |
| 17/01/2417 January 2024 | Termination of appointment of Kamaldeep Singh Chopra as a director on 2024-01-11 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-07-26 with updates |
| 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 |
| 20/09/2320 September 2023 | Cessation of Shakeelur Rahman as a person with significant control on 2023-04-13 |
| 20/09/2320 September 2023 | Notification of Kamaldeep Singh Chopra as a person with significant control on 2023-04-13 |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/04/2324 April 2023 | Termination of appointment of Shakeelur Rahman as a director on 2023-04-24 |
| 13/04/2313 April 2023 | Appointment of Mr Kamaldeep Singh Chopra as a director on 2023-04-13 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 18/12/2118 December 2021 | Confirmation statement made on 2021-12-16 with updates |
| 17/12/2117 December 2021 | Director's details changed for Mr Jasbir Singh Kapoor on 2021-12-13 |
| 17/12/2117 December 2021 | Change of details for Mr Jasbir Singh Kapoor as a person with significant control on 2021-12-13 |
| 25/09/2125 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/03/2011 March 2020 | DISS40 (DISS40(SOAD)) |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/12/1530 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
| 15/04/1515 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 15/04/1515 April 2015 | COMPANY NAME CHANGED GDM FASHIONS (UK) LIMITED CERTIFICATE ISSUED ON 15/04/15 |
| 16/12/1416 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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