G D FINANCIAL LIMITED
Status | ACTIVE |
Company No. | 05834363 |
Category | Private Limited Company |
Incorporated | 01 Jun 2006 |
Age | 17 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
G D FINANCIAL LIMITED is an active private limited company with number 05834363. It was incorporated 17 years, 11 months, 29 days ago, on 01 June 2006. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Capital allotment shares
Date: 04 May 2022
Action Date: 06 Apr 2022
Category: Capital
Type: SH01
Capital : 120.00 GBP
Date: 2022-04-06
Documents
Resolution
Date: 04 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Capital allotment shares
Date: 06 Sep 2019
Action Date: 20 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-20
Capital : 110 GBP
Documents
Resolution
Date: 06 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 25 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kate Georgina Di Gregorio
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Giovanni Di Gregorio
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts amended with made up date
Date: 08 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-28
Old address: C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giovanni Di Gregorio
Change date: 2011-06-01
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate Georgina Di Gregorio
Change date: 2011-06-01
Documents
Change person secretary company with change date
Date: 22 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kate Georgina Di Gregorio
Change date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate Georgina Di Gregorio
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Giovanni Di Gregorio
Documents
Change registered office address company with date old address
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-24
Old address: 161 Lancaster Road Enfield Middx EN2 0JN
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Some Companies
2 WEST FIELD LANE,LINCOLN,LN6 9BF
Number: | 08178053 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ESTATE WAY,LONDON,E10 7JN
Number: | 08485742 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 TORRIDGE ROAD,CROYDON,CR7 7EZ
Number: | 11225241 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINFIELD PADDOCKS,BRACKNELL,RG42 5QE
Number: | 11780590 |
Status: | ACTIVE |
Category: | Private Limited Company |
452 NEW NORTH ROAD,LONDON,IG6 3EB
Number: | 07948388 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BAZAAR (CHICHESTER) LIMITED
31 RUSKIN AVENUE,BOGNOR REGIS,PO21 5BW
Number: | 04509776 |
Status: | ACTIVE |
Category: | Private Limited Company |