GDGS (ALEN-BUCKLEY) LIMITED

33 Charles Street, Cardiff, CF10 2GA, United Kingdom
StatusLIQUIDATION
Company No.10831484
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age6 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

GDGS (ALEN-BUCKLEY) LIMITED is an liquidation private limited company with number 10831484. It was incorporated 6 years, 11 months, 12 days ago, on 22 June 2017. The company address is 33 Charles Street, Cardiff, CF10 2GA, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Campbell Brown

Termination date: 2023-09-27

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 Jul 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-19

Officer name: Donald Campbell Brown

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Morris Biles

Termination date: 2022-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Biles

Termination date: 2022-09-27

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-23

Psc name: Ince Gordon Dadds Map Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

New address: 33 Charles Street Cardiff CF10 2GA

Change date: 2022-09-23

Old address: Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: Simon Robert Oakes

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-10

Officer name: Hannah Desanka Jones

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Ian James Hopkins

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 23 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108314840001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-26

Charge number: 108314840002

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gordon Dadds Corporate Services Limited

Change date: 2020-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Robert Oakes

Appointment date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Biles

Appointment date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian James Hopkins

Appointment date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Hannah Desanka Jones

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ince Gordon Dadds Map Limited

Change date: 2020-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-29

Psc name: Gordon Dadds Map Limited

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gordon Dadds Group Solicitors Limited

Change date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Simon Peter Edwards

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-01

Officer name: Gordon Dadds Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-07

Psc name: Gordon Dadds Group Solicitors Limited

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Simon Peter Edwards

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Christopher Morris Biles

Change date: 2019-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108314840001

Charge creation date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

Old address: 6 Agar Street London WC2N 4HN United Kingdom

Change date: 2018-12-31

New address: Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-18

Psc name: Gordon Dadds Group Solicitors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Jeremy Michael Davy

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Michael Davy

Change date: 2018-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Prolegal Solicitors Limited

Change date: 2018-06-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gordon Dadds Corporate Services Limited

Appointment date: 2017-09-05

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLECOMER PROPERTIES LIMITED

THE DIAL PILGRIMS WAY,SEVENOAKS,TN15 6LS

Number:03635573
Status:ACTIVE
Category:Private Limited Company

FIRST PERSON RESOURCES LIMITED

UNIT J DYSON COURT,STAFFORD,ST18 0LQ

Number:05503387
Status:ACTIVE
Category:Private Limited Company

MEK ENTERTAINMENT LTD

C/O HARKIA ACCOUNTANTS,LONDON,E11 4RD

Number:11961258
Status:ACTIVE
Category:Private Limited Company

MELTON MOWBRAY VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02978712
Status:ACTIVE
Category:Private Limited Company

MR AND MJ PROPERTIES LIMITED

136 WESTGATE ROAD,DONCASTER,DN9 1QB

Number:10819445
Status:ACTIVE
Category:Private Limited Company

NRS COMMUNICATIONS LTD

65 ST. MATTHEWS STREET,IPSWICH,IP1 3EW

Number:06400518
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