GD GROUP LTD

Suite 5 2nd Floor Bulman House Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS
StatusLIQUIDATION
Company No.06700555
CategoryPrivate Limited Company
Incorporated17 Sep 2008
Age15 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

GD GROUP LTD is an liquidation private limited company with number 06700555. It was incorporated 15 years, 8 months, 14 days ago, on 17 September 2008. The company address is Suite 5 2nd Floor Bulman House Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2024

Action Date: 16 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

New address: Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS

Old address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England

Change date: 2023-03-30

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-16

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/03/23

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 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: 04 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Lesley Ann Ilderton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Ms Clare Ingle

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 May 2021

Action Date: 17 Sep 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-09-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 May 2021

Action Date: 17 Sep 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-09-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 May 2021

Action Date: 17 Sep 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-09-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 May 2021

Action Date: 17 Sep 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-09-17

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 May 2021

Action Date: 17 Sep 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-09-17

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-29

Psc name: Weylands Investments Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Ann Ilderton

Appointment date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Leslie Barnes

Appointment date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Charles St John Wilson

Appointment date: 2021-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

Old address: , the Courtyard High Street, Ascot, Berkshire, SL5 7HP

New address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-29

Psc name: Gary Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Anthony Mcloughlin

Cessation date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Turner

Termination date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Anthony Mcloughlin

Termination date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

New address: Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX

Old address: , 21-27 Lamb's Conduit Street, London, WC1N 3GS

Change date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Pringle

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Old address: , 41 Welbeck Street, London, W1G 8EA, Uk

Change date: 2013-03-26

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-15

Officer name: Hugh Charles Denny Pringle

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Gary Turner

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Hugh Charles Denny Pringle

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Statement of affairs

Date: 11 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 1346@1=1346\gbp ic 850/2196\

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 184@1=184\gbp ic 666/850\

Documents

View document PDF

Statement of affairs

Date: 11 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 181@1=181\gbp ic 485/666\

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 2@1=2\gbp ic 483/485\

Documents

View document PDF

Statement of affairs

Date: 11 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 150@1=150\gbp ic 333/483\

Documents

View document PDF

Statement of affairs

Date: 01 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 331@1=331\gbp ic 2/333\

Documents

View document PDF

Resolution

Date: 18 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director glassmill LIMITED

Documents

View document PDF

Incorporation company

Date: 17 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JEDSON LIMITED

5 GLENVIEW,LONDON,SE2 0SD

Number:11363191
Status:ACTIVE
Category:Private Limited Company

KENNINGTON DENTAL CARE LTD

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:07699138
Status:ACTIVE
Category:Private Limited Company

OMEGA PROFESSIONAL CARE LIMITED

11243668: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11243668
Status:ACTIVE
Category:Private Limited Company

OZLO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11470382
Status:ACTIVE
Category:Private Limited Company

PEARLNOTE LIMITED

112 MORDEN ROAD,,SW19 3BP

Number:02413781
Status:ACTIVE
Category:Private Limited Company

PHOTO STUDIO GOLCZEWO LTD.

62 WESTER MAVISBANK AVENUE,AIRDRIE,ML6 0HE

Number:SC400516
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