GD GROUP LTD
Status | LIQUIDATION |
Company No. | 06700555 |
Category | Private Limited Company |
Incorporated | 17 Sep 2008 |
Age | 15 years, 8 months, 14 days |
Jurisdiction | England 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
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
Resolution
Date: 29 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Legacy
Date: 16 Mar 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Mar 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/03/23
Documents
Resolution
Date: 16 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Pringle
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 18 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 30/04/2009
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director glassmill LIMITED
Documents
Some Companies
5 GLENVIEW,LONDON,SE2 0SD
Number: | 11363191 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11470382 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,,SW19 3BP
Number: | 02413781 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WESTER MAVISBANK AVENUE,AIRDRIE,ML6 0HE
Number: | SC400516 |
Status: | ACTIVE |
Category: | Private Limited Company |