G D TECHNIK LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
17/01/2517 January 2025 | Confirmation statement made on 2024-10-10 with updates |
17/01/2517 January 2025 | Director's details changed for Lisalynn Carter on 2024-10-10 |
16/01/2516 January 2025 | Change of details for Ms Lisa Lynn Carter as a person with significant control on 2024-10-10 |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
16/05/2416 May 2024 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 2024-05-16 |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
12/02/2412 February 2024 | Change of details for Ms Lisa Lynn Carter as a person with significant control on 2023-10-10 |
12/02/2412 February 2024 | Director's details changed for Lisalynn Carter on 2023-10-10 |
12/02/2412 February 2024 | Confirmation statement made on 2023-10-10 with no updates |
12/02/2412 February 2024 | Cessation of Graham David Turner as a person with significant control on 2023-10-10 |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Micro company accounts made up to 2022-03-31 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Confirmation statement made on 2022-10-10 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/12/1813 December 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM DAVID TURNER / 12/12/2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/02/177 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/01/174 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
03/01/173 January 2017 | FIRST GAZETTE |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 10 October 2015 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/12/132 December 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LTD / 02/12/2013 |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP |
30/10/1330 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, SECRETARY PETER HARGREAVES |
25/07/1325 July 2013 | CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM CHURCHFIELD LODGE CHURCH ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4SF |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/133 January 2013 | Annual return made up to 10 October 2012 with full list of shareholders |
30/06/1230 June 2012 | DISS40 (DISS40(SOAD)) |
28/06/1228 June 2012 | Annual return made up to 10 October 2011 with full list of shareholders |
28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISALYNN CARTER / 11/10/2010 |
27/06/1227 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / PETER LAWRENCE HARGREAVES / 11/10/2010 |
23/06/1223 June 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/06/125 June 2012 | FIRST GAZETTE |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 10 October 2010 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/102 February 2010 | FIRST GAZETTE |
02/02/102 February 2010 | First Gazette notice for compulsory strike-off |
28/01/1028 January 2010 | Annual return made up to 10 October 2009 with full list of shareholders |
29/05/0929 May 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/085 September 2008 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM ALFRED HOUSE 9-11 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM, CHURCHFIELD LODGE, CHURCH ROAD, WINKFIELD, BERKSHIRE, SL4 4SF |
04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
10/02/0710 February 2007 | S366A DISP HOLDING AGM 17/01/07 |
09/02/079 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/11/069 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0517 November 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
09/11/049 November 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
09/11/049 November 2004 | NEW SECRETARY APPOINTED |
17/06/0417 June 2004 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: MILFORD SUITE, MILLPOOL HOUSE MILL LANE, GODALMING, SURREY GU7 1EY |
23/02/0423 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
21/01/0321 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | DIRECTOR'S PARTICULARS CHANGED |
26/11/0126 November 2001 | REGISTERED OFFICE CHANGED ON 26/11/01 FROM: MILFORD SUITE MILLPOOL HOUSE, MILL LANE, GODALMING, SURREY GU7 1EY |
10/09/0110 September 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
03/08/013 August 2001 | DIRECTOR RESIGNED |
17/07/0117 July 2001 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: HEADLEY HOUSE, HEADLEY ROAD, GRAYSHOTT, HINDHEAD, SURREY GU26 6TU |
29/12/0029 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
10/12/0010 December 2000 | NEW SECRETARY APPOINTED |
10/12/0010 December 2000 | REGISTERED OFFICE CHANGED ON 10/12/00 FROM: TUDOR HOUSE 24 HIGH STREET, TWYFORD, READING, RG10 9AE |
07/11/007 November 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
03/08/003 August 2000 | DIRECTOR'S PARTICULARS CHANGED |
06/02/006 February 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
09/11/999 November 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
13/10/9913 October 1999 | DIRECTOR RESIGNED |
25/05/9925 May 1999 | AUDITOR'S RESIGNATION |
21/12/9821 December 1998 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
23/11/9823 November 1998 | REGISTERED OFFICE CHANGED ON 23/11/98 FROM: HEADLEY HOUSE, HEADLEY ROAD, HINDHEAD, SURREY GU26 6TU |
28/10/9828 October 1998 | RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS |
16/10/9816 October 1998 | DIRECTOR RESIGNED |
11/08/9811 August 1998 | NEW DIRECTOR APPOINTED |
21/07/9821 July 1998 | NEW DIRECTOR APPOINTED |
28/05/9828 May 1998 | DIRECTOR RESIGNED |
27/05/9827 May 1998 | NEW DIRECTOR APPOINTED |
27/01/9827 January 1998 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
27/01/9827 January 1998 | NEW DIRECTOR APPOINTED |
26/10/9726 October 1997 | RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS |
29/11/9629 November 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
22/11/9622 November 1996 | NEW DIRECTOR APPOINTED |
22/11/9622 November 1996 | SUB DIVISION 18/11/96 |
22/11/9622 November 1996 | S-DIV 19/11/96 |
09/10/969 October 1996 | RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS |
14/12/9514 December 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
13/10/9513 October 1995 | RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS |
20/06/9520 June 1995 | REGISTERED OFFICE CHANGED ON 20/06/95 FROM: HAYDON HOUSE, 14 HAYDON PLACE, GUILDFORD, SURREY. GU1 4LL |
03/02/953 February 1995 | FULL ACCOUNTS MADE UP TO 31/03/94 |
03/01/953 January 1995 | RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
12/11/9312 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
08/11/938 November 1993 | RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS |
02/02/932 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
11/11/9211 November 1992 | RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS |
22/07/9222 July 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/04/927 April 1992 | DIRECTOR'S PARTICULARS CHANGED |
29/11/9129 November 1991 | RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS |
16/09/9116 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
18/12/9018 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
18/12/9018 December 1990 | RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS |
05/10/905 October 1990 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/9027 September 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/05/9015 May 1990 | REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 8 WEST STREET, FARNHAM, SURREY, GU9 7AD |
23/10/8923 October 1989 | RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS |
28/09/8928 September 1989 | £ NC 1000/100000 21/08 |
28/09/8928 September 1989 | NC INC ALREADY ADJUSTED |
21/09/8921 September 1989 | ALTER MEM AND ARTS 210889 |
20/09/8920 September 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/09/895 September 1989 | COMPANY NAME CHANGED RAPID 8631 LIMITED CERTIFICATE ISSUED ON 06/09/89 |
29/08/8929 August 1989 | REGISTERED OFFICE CHANGED ON 29/08/89 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP |
20/07/8920 July 1989 | 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