GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 25th October 2022. New Address: The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF. Previous address: The Old Rectory the Broadway Houghton-Le-Spring Co.Durham DH4 4BB England
filed on: 25th, October 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed GD8 LIMITEDcertificate issued on 25/10/22
filed on: 25th, October 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2021
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd February 2021
filed on: 2nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st December 2017
filed on: 2nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 31st January 2021. New Address: The Old Rectory the Broadway Houghton-Le-Spring Co.Durham DH4 4BB. Previous address: 40 Dene View Cassop Durham DH6 4RW United Kingdom
filed on: 31st, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2020
filed on: 31st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 6th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2017
|
incorporation |
Free Download
|