GYD LIMITED

Company Documents

DateDescription
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

View Document

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

View Document

02/08/232 August 2023 Secretary's details changed for Mr Gurminder Choudhary on 2023-08-02

View Document

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

View Document

05/07/235 July 2023 Voluntary strike-off action has been suspended

View Document

05/07/235 July 2023 Voluntary strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

18/04/2318 April 2023 Register inspection address has been changed to 1105 Christchurch Road Bournemouth BH7 6BQ

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

20/10/2120 October 2021 Change of details for Mr Gurminder Choudhary as a person with significant control on 2021-10-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMINDER CHOUDHARY / 05/12/2020

View Document

08/12/208 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GURMINDER CHOUDHARY / 05/12/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR GURMINDER CHOUDHARY / 05/12/2020

View Document

05/12/205 December 2020 PSC'S CHANGE OF PARTICULARS / MR GURMINDER CHOUDHARY / 05/12/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR GURJIT CHOUDHARY

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054487880001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/09/1117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURIJIT KAUR CHOUDHARY / 17/09/2011

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 280 FOLESHILL ROAD FOLESHILL COVENTRY WEST MIDLANDS CV6 5AH

View Document

03/06/103 June 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURMINDER CHOUDHARY / 10/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURIJIT KAUR CHOUDHARY / 10/05/2010

View Document

05/12/095 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 55 LYTHALLS LANE FOLESHILL COVENTRY WEST MIDLANDS CV6 6FN

View Document

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

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information