GDK BROTHERS LTD
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Notification of Masud Ahmed as a person with significant control on 2025-01-31 |
| 12/02/2512 February 2025 | Notification of Mohammed Suhaj Ahmed as a person with significant control on 2025-01-30 |
| 12/02/2512 February 2025 | Appointment of Mr Mohammed Suhaj Ahmed as a director on 2025-01-30 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
| 28/01/2528 January 2025 | Appointment of Mr Alamgir Mohammed as a director on 2025-01-06 |
| 22/01/2522 January 2025 | Appointment of Masud Ahmed as a director on 2025-01-06 |
| 08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
| 08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
| 07/01/257 January 2025 | Registered office address changed from PO Box 4385 15898469 - Companies House Default Address Cardiff CF14 8LH to 372 Bethnal Green Road London E2 0AH on 2025-01-07 |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 11/12/2411 December 2024 | Cessation of Alamgir Mohammed as a person with significant control on 2024-12-11 |
| 11/12/2411 December 2024 | Termination of appointment of Alamgir Mohammed as a director on 2024-12-11 |
| 15/08/2415 August 2024 | Incorporation |
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