GDS RECORDS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 Registered office address changed from 262 Great Cambridge Road Cheshunt Waltham Cross EN8 0NF England to The Old Workshop, 1 Ecclesall Road South, Sheffiel Ecclesall Road South Sheffield S11 9PA on 2025-08-21

View Document

15/08/2515 August 2025 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA United Kingdom to 262 Great Cambridge Road Cheshunt Waltham Cross EN8 0NF on 2025-08-15

View Document

15/08/2515 August 2025 Order of court to wind up

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

12/01/2312 January 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Termination of appointment of John Roddison as a secretary on 2021-12-06

View Document

02/12/212 December 2021 Termination of appointment of John Roddison as a director on 2021-12-02

View Document

18/11/2118 November 2021 Change of details for Mr Dennis Junior Ayodeji Odunwo as a person with significant control on 2020-07-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR DENNIS JUNIOR AJODEJI ODUNWO

View Document

17/07/2017 July 2020 SECRETARY APPOINTED MR JOHN RODDISON

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

09/07/209 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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