GDM GILLWALD ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 05299417 |
Category | Private Limited Company |
Incorporated | 29 Nov 2004 |
Age | 19 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 23 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Jun 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gregory gillward / 04/02/2009
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jacqueline gillwald / 08/02/2009
Documents
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
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
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/08; no change of members
Documents
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
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; full list of members
Documents
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
Legacy
Date: 29 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8 KENLEY CLOSE,BEXLEY,DA5 1AL
Number: | 06852220 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 REDOAKS WAY,LIVERPOOL,L26 6BN
Number: | 09827035 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL CHAMBERS,BRADFORD,BD1 3PQ
Number: | 11746121 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
251 HASELBURY ROAD,LONDON,N9 9TT
Number: | 10142457 |
Status: | ACTIVE |
Category: | Private Limited Company |