GSD ASSET MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07825982 |
Category | Private Limited Company |
Incorporated | 27 Oct 2011 |
Age | 12 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
GSD ASSET MANAGEMENT LIMITED is an active private limited company with number 07825982. It was incorporated 12 years, 6 months, 7 days ago, on 27 October 2011. The company address is Printing House, 66 Lower Road, Harrow, HA2 0DH, Middlesex.
Company Fillings
Accounts with accounts type dormant
Date: 12 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type dormant
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change person director company with change date
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Gunita Skaldere Darmudasa Mba
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type dormant
Date: 20 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-24
Officer name: Mr Olivier Griffon
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-27
Officer name: Bruce George Peffers
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-22
Officer name: Mr Olivier Griffon
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gunita Skaldere Darmudasa
Change date: 2019-09-10
Documents
Notification of a person with significant control
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gunita Skaldere Darmudasa
Notification date: 2019-09-09
Documents
Resolution
Date: 02 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type dormant
Date: 15 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Withdrawal of a person with significant control statement
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-07-08
Documents
Change person director company with change date
Date: 23 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gunita Skaldere Darmudasa
Change date: 2018-11-22
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-20
Officer name: Mr Bruce George Peffers
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type dormant
Date: 19 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type dormant
Date: 18 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clair Marc Darmudas
Termination date: 2015-07-28
Documents
Appoint person director company with name date
Date: 05 Aug 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gunita Skaldere Darmudasa
Appointment date: 2015-07-28
Documents
Accounts with accounts type dormant
Date: 04 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce George Peffers
Termination date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type dormant
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce George Peffers
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change registered office address company with date old address
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-17
Old address: 66 Lower Road Harrow HA2 0DH United Kingdom
Documents
Accounts with accounts type dormant
Date: 19 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Some Companies
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 00321082 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11112448 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
F J INFRASTRUCTURE SERVICES LIMITED
DAMSON GARTH,YORK,YO61 4PX
Number: | 10985464 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE LETTING AND MANAGEMENT LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 11354143 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERON HOUSE,LONDON,W1U 2EF
Number: | 11556542 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALKNER BANKS COLD ASHBY ROAD,NORTHAMPTON,NN6 8QN
Number: | 03565600 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |