This company is commonly known as Gvdm Ltd. The company was founded 7 years ago and was given the registration number 10701127. The firm's registered office is in CANTERBURY. You can find them at 19 Guildford Road, , Canterbury, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GVDM LTD |
---|---|---|
Company Number | : | 10701127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2017 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Guildford Road, Canterbury, Kent, England, CT1 3QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Cecil Square, Margate, England, CT9 1BD | Director | 31 March 2017 | Active |
18 - 20, Canterbury Road, Kent, Whitstable, United Kingdom, CT5 4EY | Director | 31 March 2017 | Active |
Mr Paul Cobb | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 - 20, Canterbury Road, Kent, Whitstable, United Kingdom, CT5 4EY |
Nature of control | : |
|
Mr Graeme Robin Van De Merwe | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Cecil Square, Margate, England, CT9 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-11 | Dissolution | Dissolution application strike off company. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Address | Change registered office address company with date old address new address. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-24 | Officers | Appoint person director company with name date. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.