Gdp (global) Limited

General information

Name:

Gdp (global) Ltd

Office Address:

1 Washington Street NN2 6NN Northampton

Number: 07004705

Incorporation date: 2009-08-29

Dissolution date: 2018-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Gdp (global) was established on 2009-08-29 as a private limited company. The firm office was located in Northampton on 1 Washington Street. This place area code is NN2 6NN. The official reg. no. for Gdp (global) Limited was 07004705. Gdp (global) Limited had been in business for nine years up until dissolution date on 2018-11-27. The company was known as Shakehands until 2012-06-20, at which point the company name was replaced by Emergency Aid Solutions International. The last was known as occurred on 2014-01-13.

Jean-Marc T. was this particular company's director, assigned to lead the company in 2009.

Jean-Marc T. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Gdp (global) Limited 2014-01-13
  • Emergency Aid Solutions International Limited 2012-06-20
  • Shakehands Limited 2009-08-29

Financial data based on annual reports

Company staff

Jean-Marc T.

Role: Director

Appointed: 29 August 2009

Latest update: 11 August 2023

People with significant control

Jean-Marc T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 31 May 2019
Confirmation statement last made up date 17 May 2018
Annual Accounts 2 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 September 2013
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 21 January 2015
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 July 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 November 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, November 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
9
Company Age

Similar companies nearby

Closest companies