GDM GILLWALD ELECTRICAL LIMITED

28 28 Larchwood Road 28 28 Larchwood Road, London, SE9 3SF, England
StatusACTIVE
Company No.05299417
CategoryPrivate Limited Company
Incorporated29 Nov 2004
Age19 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

GDM GILLWALD ELECTRICAL LIMITED is an active private limited company with number 05299417. It was incorporated 19 years, 6 months, 4 days ago, on 29 November 2004. The company address is 28 28 Larchwood Road 28 28 Larchwood Road, London, SE9 3SF, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

New address: 28 28 Larchwood Road New Eltham London SE9 3SF

Old address: 13 Swingate Avenue Cliffe Rochester Kent ME3 7QZ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-30

Officer name: Jacqueline Anne Gillwald

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory David Morgan Gillward

Change date: 2010-02-04

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gregory gillward / 04/02/2009

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jacqueline gillwald / 08/02/2009

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from 2 sydney cottages main road orpington kent BR5 3EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: aacs 5 sydney cottages, main road orpington kent BR5 3EL

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 30/11/04 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX PROJECT DELIVERY LIMITED

8 KENLEY CLOSE,BEXLEY,DA5 1AL

Number:06852220
Status:ACTIVE
Category:Private Limited Company

DSI DELIVERIES LIMITED

12 REDOAKS WAY,LIVERPOOL,L26 6BN

Number:09827035
Status:ACTIVE
Category:Private Limited Company

HARK MARKETING LTD

ROYAL CHAMBERS,BRADFORD,BD1 3PQ

Number:11746121
Status:ACTIVE
Category:Private Limited Company

SGA CONSULTANCY (DGSA) LTD

29 MOSSDALE GROVE,GUISBOROUGH,TS14 8JB

Number:11890512
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE BED AND BREAKFAST LTD

C/O THACKERAY ASSOCIATES ACCOUNTANTS LTD 102 HIGH STREET,CHESTERFIELD,S43 2AL

Number:09371131
Status:ACTIVE
Category:Private Limited Company

THEBEAUTYINN LIMITED

251 HASELBURY ROAD,LONDON,N9 9TT

Number:10142457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source