GORDON DADDS GROUP LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

08/11/228 November 2022 Appointment of Simon Robert Oakes as a director on 2022-11-08

View Document

30/09/2230 September 2022 Termination of appointment of Adrian John Biles as a director on 2022-09-27

View Document

30/09/2230 September 2022 Termination of appointment of John Christopher Morris Biles as a director on 2022-09-27

View Document

23/09/2223 September 2022 Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 2022-09-23

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/02/2119 February 2021 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

05/08/205 August 2020 CHANGE CORPORATE AS SECRETARY

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / GORDON DADDS GROUP PLC / 28/08/2019

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED THE INCE GROUP LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

28/08/1928 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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