This company is commonly known as Gcd Digital Limited. The company was founded 10 years ago and was given the registration number 08761419. The firm's registered office is in BUNTINGFORD. You can find them at 9 Hamels Lane, Westmill, Buntingford, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | GCD DIGITAL LIMITED |
---|---|---|
Company Number | : | 08761419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2013 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Hamels Lane, Westmill, Buntingford, England, SG9 9LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Hamels Lane, Westmill, Buntingford, England, SG9 9LZ | Director | 05 June 2020 | Active |
43, Manor Green Road, Epsom, Surrey, United Kingdom, KT17 8RN | Director | 05 November 2013 | Active |
Mr Clive Wells | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Hamels Lane, Buntingford, England, SG9 9LZ |
Nature of control | : |
|
Mr Garry Charles Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 11 Birches Close, Epsom, Surrey, England, KT18 5JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Change of name | Certificate change of name company. | Download |
2023-03-29 | Gazette | Gazette filings brought up to date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-06-17 | Gazette | Gazette filings brought up to date. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2022-04-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-24 | Gazette | Gazette filings brought up to date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-03-05 | Gazette | Gazette filings brought up to date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.