GYD LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/11/2316 November 2023 | Register inspection address has been changed from 6 Crown Square Poundbury Dorchester Dorset DT1 3EN England to Office 547 37 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG |
| 15/11/2315 November 2023 | Registered office address changed from 1105 Christchurch Road Bournemouth BH7 6BQ England to Office 547 37 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG on 2023-11-15 |
| 02/08/232 August 2023 | Secretary's details changed for Mr Gurminder Choudhary on 2023-08-02 |
| 02/08/232 August 2023 | Register inspection address has been changed from 1105 Christchurch Road Bournemouth BH7 6BQ England to 6 Crown Square Poundbury Dorchester Dorset DT1 3EN |
| 05/07/235 July 2023 | Voluntary strike-off action has been suspended |
| 05/07/235 July 2023 | Voluntary strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
| 04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
| 21/06/2321 June 2023 | Application to strike the company off the register |
| 25/04/2325 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 18/04/2318 April 2023 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 1105 Christchurch Road Bournemouth BH7 6BQ on 2023-04-18 |
| 18/04/2318 April 2023 | Register inspection address has been changed to 1105 Christchurch Road Bournemouth BH7 6BQ |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-08 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-08 with updates |
| 20/10/2120 October 2021 | Change of details for Mr Gurminder Choudhary as a person with significant control on 2021-10-08 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 12/01/2112 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 08/12/208 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURMINDER CHOUDHARY / 05/12/2020 |
| 08/12/208 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR GURMINDER CHOUDHARY / 05/12/2020 |
| 08/12/208 December 2020 | PSC'S CHANGE OF PARTICULARS / MR GURMINDER CHOUDHARY / 05/12/2020 |
| 05/12/205 December 2020 | PSC'S CHANGE OF PARTICULARS / MR GURMINDER CHOUDHARY / 05/12/2020 |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
| 08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GURJIT CHOUDHARY |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM C/O DESAI & CO ACCOUNTANTS DESAI HOUSE 9 - 13 HOLBROOK LANE COVENTRY CV6 4AD |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 16/01/1816 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 05/05/165 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 054487880001 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/05/1310 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 10/05/1210 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 17/09/1117 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GURIJIT KAUR CHOUDHARY / 17/09/2011 |
| 10/05/1110 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 25/11/1025 November 2010 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 280 FOLESHILL ROAD FOLESHILL COVENTRY WEST MIDLANDS CV6 5AH |
| 03/06/103 June 2010 | PREVSHO FROM 31/05/2010 TO 30/04/2010 |
| 12/05/1012 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURMINDER CHOUDHARY / 10/05/2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURIJIT KAUR CHOUDHARY / 10/05/2010 |
| 05/12/095 December 2009 | 31/05/09 TOTAL EXEMPTION FULL |
| 14/05/0914 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 17/04/0917 April 2009 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 01/07/081 July 2008 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 08/04/088 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 55 LYTHALLS LANE FOLESHILL COVENTRY WEST MIDLANDS CV6 6FN |
| 14/12/0714 December 2007 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
| 10/05/0710 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 05/09/065 September 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 30/06/0530 June 2005 | NEW DIRECTOR APPOINTED |
| 30/06/0530 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
| 17/05/0517 May 2005 | DIRECTOR RESIGNED |
| 17/05/0517 May 2005 | SECRETARY RESIGNED |
| 10/05/0510 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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