GD FINSERVE LTD

C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG
StatusDISSOLVED
Company No.10810571
CategoryPrivate Limited Company
Incorporated08 Jun 2017
Age7 years, 25 days
JurisdictionEngland Wales
Dissolution03 Aug 2022
Years1 year, 11 months

SUMMARY

GD FINSERVE LTD is an dissolved private limited company with number 10810571. It was incorporated 7 years, 25 days ago, on 08 June 2017 and it was dissolved 1 year, 11 months ago, on 03 August 2022. The company address is C/O CLARKE BELL LIMITED C/O CLARKE BELL LIMITED, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 03 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2021

Action Date: 26 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-15

Old address: F25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-13

Officer name: Mr Georgi Danov

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-13

Psc name: Mr Georgi Danov

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-22

Psc name: Mr Georgi Danov

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mr Georgi Danov

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: March Mutual Secretarial Services Ltd

Termination date: 2017-06-27

Documents

View document PDF

Incorporation company

Date: 08 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CS SQUARED LTD

63 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:08690482
Status:ACTIVE
Category:Private Limited Company

KODI 2016 LIMITED

ASHLEYBANK HOUSE,LANGHOLM,DG13 0AN

Number:SC548696
Status:ACTIVE
Category:Private Limited Company

MAPLE PROPERTY COMPANY (4) LTD

28 LESLIE HOUGH WAY,SALFORD,M6 6AJ

Number:11256167
Status:ACTIVE
Category:Private Limited Company

MARTIN CHISHOLM COLLECTORS CARS LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:03486745
Status:ACTIVE
Category:Private Limited Company

OBSIDIAN LAW LIMITED

OBSIDIAN HOUSE 188 KENTMERE ROAD,ALTRINCHAM,WA15 7NT

Number:08759098
Status:ACTIVE
Category:Private Limited Company

SACOM UK LIMITED

C/O FRP ADVISORY LLP SANDFORD HOUSE,NOTTINGHAM,NG1 7AQ

Number:07711779
Status:LIQUIDATION
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