GDT AUTOS LIMITED
Status | ACTIVE |
Company No. | 08431322 |
Category | Private Limited Company |
Incorporated | 06 Mar 2013 |
Age | 11 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
GDT AUTOS LIMITED is an active private limited company with number 08431322. It was incorporated 11 years, 1 month, 22 days ago, on 06 March 2013. The company address is Oaks Precinct Garage Oaks Precinct Garage, Kenilworth, CV8 1DL, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type dormant
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type dormant
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Old address: Abbey House Manor Road Coventry West Midlands CV1 2FW United Kingdom
Change date: 2013-08-06
Documents
Appoint person director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven David Turrall
Documents
Appoint person director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Jane Doolan
Documents
Capital allotment shares
Date: 02 Aug 2013
Action Date: 06 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-06
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
ARDENT ENVIRONMENTAL SERVICES LIMITED
21 GROSVENOR AVENUE,NORTH HARROW,HA2 7AR
Number: | 04752493 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARBIS BAY HOTEL HOSPITALITY LIMITED
PEAT HOUSE,TRURO,TR1 2DP
Number: | 09768652 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD WORKS HIGHFIELD ROAD,BRADFORD,BD10 8RU
Number: | 00229443 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 WOODLAND TERRACE,CHARLTON,SE7 8EL
Number: | 11725237 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 308 JUBILEE CENTRE,BIRMINGHAM,B5 6ND
Number: | 05935237 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
69 VICTORIA ROAD,SURREY,KT6 4NX
Number: | 01932587 |
Status: | ACTIVE |
Category: | Private Limited Company |