• UK
  • GDW SOLUTIONS LIMITED - Pacific House 382, Kenton Road, Harrow, Middlesex, United Kingdom

Company Information

Company registration number
06166120
Company Status
CLOSED
Country
United Kingdom
Registered Address
Pacific House 382
Kenton Road
Harrow
Middlesex
HA3 8DP
United Kingdom
Pacific House 382, Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom UK

Management

Managing Directors
GAGAN WALIA
Company secretaries
PLAN I.T SECRETARIES LIMITED

Company Details

Type of Business
ltd
Incorporated
2007-03-16
Dissolved on
2014-05-20
SIC/NACE
62020 - Information technology consultancy activities

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
GWD SOLUTIONS LIMITED
Filing of Accounts
Due Date:
Last Date: 2012-03-31
Last Return Made Up To:
2013-03-04

GDW SOLUTIONS LIMITED Company Description

GDW SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06166120. Its current trading status is "closed". It was registered 2007-03-16. It was previously called GWD SOLUTIONS LIMITED. It has declared SIC or NACE codes as "62020 - Information technology consultancy activities". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-04.It can be contacted at Pacific House 382 .
More information

Get GDW SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Gdw Solutions Limited - Pacific House 382, Kenton Road, Harrow, Middlesex, United Kingdom

Did you know? kompany provides original and official company documents for GDW SOLUTIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2014-05-20) - GAZ2(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2014-01-21) - DS01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 15/01/2014 FROM (2014-01-15) - AD01

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-02-04) - GAZ1(A)

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/05/2013 FROM (2013-05-03) - AD01

    Add to Cart
     
  • 04/03/13 FULL LIST (2013-03-20) - AR01

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2013-03-12) - AA

    Add to Cart
     
  • 04/03/12 FULL LIST (2012-03-28) - AR01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-12-30) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/05/2011 FROM (2011-05-19) - AD01

    Add to Cart
     
  • 04/03/11 FULL LIST (2011-03-04) - AR01

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2010-12-31) - AA

    Add to Cart
     
  • 12/03/10 FULL LIST (2010-03-16) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GAGAN WALIA / 12/03/2010 (2010-03-16) - CH01

    Add to Cart
     
  • CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLAN I.T SECRETARIES LIMITED / 12/03/2010 (2010-03-16) - CH04

    Add to Cart
     
  • 31/03/09 TOTAL EXEMPTION SMALL (2010-01-30) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2009-08-01) - DISS40

    Add to Cart
     
  • RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS (2009-07-31) - 363a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 21/07/2009 FROM (2009-07-21) - 287

    Add to Cart
     
  • FIRST GAZETTE (2009-07-14) - GAZ1

    Add to Cart
     
  • 31/03/08 TOTAL EXEMPTION SMALL (2009-04-13) - AA

    Add to Cart
     
  • RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS (2008-06-02) - 363a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2007-06-21) - 288a

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2007-06-05) - 288a

    Add to Cart
     
  • COMPANY NAME CHANGED (2007-06-04) - CERTNM

    Add to Cart
     
  • DIRECTOR RESIGNED (2007-03-27) - 288b

    Add to Cart
     
  • SECRETARY RESIGNED (2007-03-27) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-03-16) - NEWINC

    Add to Cart
     

expand_less