GDY LIMITED

1 South House Bond Avenue 1 South House Bond Avenue, Milton Keynes, MK1 1SW
StatusACTIVE
Company No.06096165
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

GDY LIMITED is an active private limited company with number 06096165. It was incorporated 17 years, 3 months, 18 days ago, on 12 February 2007. The company address is 1 South House Bond Avenue 1 South House Bond Avenue, Milton Keynes, MK1 1SW.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Angela Delamaine

Change date: 2023-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon John Gunnion

Cessation date: 2023-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-18

Officer name: Mr Gordon Gunnion

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kayleigh Mulkerrins

Termination date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-16

Officer name: Mr Gordon John Gunnion

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gordon John Gunnion

Change date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-12

Psc name: Angela Delamaine

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-12

Officer name: Angela Delamaine

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-18

Officer name: Kayleigh Gunnion

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

Old address: 245 Queensway, Bletchley Milton Keynes Buckinghamshire MK2 2EH

New address: 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Gordon John Gunnion

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-01

Officer name: Kayleigh Gunnion

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon John Gunnion

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed homegranite LIMITED\certificate issued on 21/06/07

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/03/07--------- £ si 3@1=3 £ ic 97/100

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD BAILEY ASSOCIATES LIMITED

SUITE 8A 3RD FLOOR, BOURNE GATE,POOLE,BH12 1DY

Number:11940944
Status:ACTIVE
Category:Private Limited Company

ENERGY RESERVOIR 17 LIMITED

8-9 SHIP STREET,BRIGHTON,BN1 1AD

Number:10294037
Status:ACTIVE
Category:Private Limited Company

GREENWAVE ADVISORS LIMITED

MICHAEL CLIFFE HOUSE 141,LONDON,EC1R 0LN

Number:11266060
Status:ACTIVE
Category:Private Limited Company

JUST SOLUTIONS NETWORK LIMITED

THE PERSEVERE THE OLD SHIPYARD,NEWHAVEN,BN9 9BL

Number:08564444
Status:ACTIVE
Category:Private Limited Company

LUNARVERSAL LTD

100 ST EDMUNDS ROAD,LONDON,N9 7PR

Number:10508876
Status:ACTIVE
Category:Private Limited Company

MUSTAFA DEGERCAN LIMITED

8 PARKWAY AVENUE,SHEFFIELD,S9 4WA

Number:11967931
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