Gdf Environmental Ltd is a private limited company. Located at Unit 4, Jardine House, 1C Claremont Road, Teddington TW11 8DH, this 8 years old company was incorporated on 2016-03-29 and is categorised as "other engineering activities" (SIC code: 71129). 1 director can be found in this enterprise: Gary F. (appointed on 29 March 2016).
About
Name: Gdf Environmental Ltd
Number: 10087663
Incorporation date: 2016-03-29
End of financial year: 31 March
Address:
Unit 4, Jardine House
1c Claremont Road
Teddington
TW11 8DH
SIC code:
71129 - Other engineering activities
Company staff
People with significant control
Gary F.
28 March 2017
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2017-03-31
2018-03-31
2019-03-31
Current Assets
13,765
34,983
1,016
Total Assets Less Current Liabilities
97
1,081
1
The date for Gdf Environmental Ltd confirmation statement filing is 2020-04-11. The most current confirmation statement was sent on 2019-03-28. The date for the next statutory accounts filing is 31 March 2021. Previous accounts filing was sent for the time up to 31 March 2019.
1 person of significant control is indexed in the official register, an only person Gary F. that owns over 3/4 of shares, 3/4 to full of voting rights.
Change of registered address from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England on 2022/08/30 to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH
filed on: 30th, August 2022
| address
Free Download
(1 page)
Type
Free download
AD01
Change of registered address from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England on 2022/08/30 to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH
filed on: 30th, August 2022
| address
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 6th, July 2019
| dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 4th, June 2019
| dissolution
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, May 2019
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2019/03/28
filed on: 7th, May 2019
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, December 2018
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2018/03/28
filed on: 28th, March 2018
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, December 2017
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 2017/03/28
filed on: 9th, May 2017
| confirmation statement
Free Download
(5 pages)
AD01
Change of registered address from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England on 2016/11/18 to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF
filed on: 18th, November 2016
| address
Free Download
(1 page)
AD01
Change of registered address from 41 Green Lane Shepperton Middlesex TW17 8DS England on 2016/11/12 to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF
filed on: 12th, November 2016
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 29th, March 2016
| incorporation