GDGS (METCALFES) LIMITED

33 Charles Street, Cardiff, CF10 2GA, United Kingdom
StatusDISSOLVED
Company No.11426210
CategoryPrivate Limited Company
Incorporated21 Jun 2018
Age5 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years6 days

SUMMARY

GDGS (METCALFES) LIMITED is an dissolved private limited company with number 11426210. It was incorporated 5 years, 11 months, 12 days ago, on 21 June 2018 and it was dissolved 6 days ago, on 28 May 2024. The company address is 33 Charles Street, Cardiff, CF10 2GA, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Feb 2024

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Donald Campbell Brown

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

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Campbell Brown

Appointment date: 2022-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 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

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Simon Robert Oakes

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 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 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

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

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: Christopher John Yates

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

Officer name: Hannah Desanka Jones

Termination date: 2022-03-10

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

Officer name: Ian James Hopkins

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 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: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114262100001

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: 114262100002

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 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 no updates

Date: 23 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian James Hopkins

Change date: 2020-05-04

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2020

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-27

Officer name: Hannah Desanka Sola

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

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

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 04 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-04

Psc name: Ince Gordon Dadds Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 04 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-04

Psc name: Gordon Dadds Group Solicitors Limited

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

Memorandum articles

Date: 01 Mar 2019

Category: Incorporation

Type: MA

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: 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

Change person director company with change date

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Mr Adrian John Biles

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 creation date: 2018-12-31

Charge number: 114262100001

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

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

Change date: 2018-12-31

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

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

Psc name: Gordon Dadds Group Solicitors Limited

Change date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Desanka Sola

Appointment date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian James Hopkins

Appointment date: 2018-10-26

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 21 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE DRY CLEANERS LIMITED

11 KIMBERLEY AVENUE,LONDON,E6 3BE

Number:10894316
Status:ACTIVE
Category:Private Limited Company

BIG OAK (HUDDERSFIELD) LIMITED

BANK CHAMBERS,HUDDERSFIELD,HD1 2EW

Number:07262848
Status:ACTIVE
Category:Private Limited Company

CHILDWISE RESEARCH LTD

QUEENS HOUSE 123-129,NORWICH,NR1 3PL

Number:04285610
Status:ACTIVE
Category:Private Limited Company

DCN COMMUNICATIONS LTD

3 WEST STREET,LEIGHTON BUZZARD,LU7 1DA

Number:07778617
Status:ACTIVE
Category:Private Limited Company

ETHEREUM STEALTH LTD

HELLO HOUSE,CHRISTCHURCH,BH23 3PY

Number:11645288
Status:ACTIVE
Category:Private Limited Company

PACEWEALD LIMITED

5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA

Number:05534813
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