GDMA COMMODITY CONSULTANCY LTD
Status | ACTIVE |
Company No. | 06037479 |
Category | Private Limited Company |
Incorporated | 28 Dec 2006 |
Age | 17 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GDMA COMMODITY CONSULTANCY LTD is an active private limited company with number 06037479. It was incorporated 17 years, 5 months, 8 days ago, on 28 December 2006. The company address is 221 All Souls Avenue, London, NW10 3AE.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Accounts with accounts type dormant
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type dormant
Date: 26 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Second filing of confirmation statement with made up date
Date: 26 May 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-05-09
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Termination director company with name termination date
Date: 07 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Graham Seabrook
Termination date: 2022-05-03
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Graham Seabrook
Appointment date: 2021-04-16
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type dormant
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-06
Officer name: Richard Bateson
Documents
Appoint person director company with name date
Date: 10 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-09
Officer name: Mr Richard Bateson
Documents
Change to a person with significant control
Date: 26 Jun 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Adigun
Change date: 2019-06-25
Documents
Change to a person with significant control
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George De-Moii Adigun
Change date: 2019-06-25
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type dormant
Date: 14 Sep 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: 20 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type dormant
Date: 23 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: 07 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type dormant
Date: 17 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: 30 Dec 2013
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type dormant
Date: 11 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: 28 Dec 2012
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type dormant
Date: 28 Aug 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ayo Hamdan
Documents
Termination director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yosi Moraan
Documents
Accounts with accounts type dormant
Date: 04 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type dormant
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 17 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Turner Little Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: AD01
Change date: 2010-05-17
Old address: Regency House, Westminster Place York Business Park York North Yorkshire YO26 6RW
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change corporate secretary company with change date
Date: 24 Mar 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Turner Little Company Secretaries Limited
Change date: 2009-12-28
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George De-Moii Adigun
Change date: 2009-12-28
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-28
Officer name: Ayo Hamdan
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yosi Moraan
Change date: 2009-12-28
Documents
Certificate change of name company
Date: 09 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jess direct inc & gdma commodity consultancy LIMITED\certificate issued on 09/12/09
Documents
Change of name notice
Date: 09 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 01 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gdma commodity consultancy LIMITED\certificate issued on 05/03/08
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
40 FOXGLOVE ROAD,GLASGOW,G77 6FP
Number: | SC582572 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11153622 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DAL HEATING & AIR CONDITIONING LTD
102-105 LICHFIELD STREET,TAMWORTH,B79 7QB
Number: | 10051595 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CUTTING DRIVE,BASINGSTOKE,RG24 9GX
Number: | 11768718 |
Status: | ACTIVE |
Category: | Private Limited Company |
VOLE HOUSE FARM,HIGHBRIDGE,TA9 4PA
Number: | 10463360 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ROMAN ROAD,WORKSOP,S81 7FB
Number: | 09074943 |
Status: | ACTIVE |
Category: | Private Limited Company |