About

Registered Number: 06318111
Date of Incorporation: 19/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Having been setup in 2007, Gdi Building & Civil Engineering Ltd have registered office in Oxford, it's status at Companies House is "Dissolved". There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Brendan 05 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
DISS40 - Notice of striking-off action discontinued 14 October 2017
CS01 - N/A 13 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 28 June 2017
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 08 October 2014
DISS40 - Notice of striking-off action discontinued 27 September 2014
AA - Annual Accounts 25 September 2014
DISS16(SOAS) - N/A 15 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 14 August 2012
CERTNM - Change of name certificate 14 May 2012
CONNOT - N/A 14 May 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 28 September 2011
AP01 - Appointment of director 30 August 2011
AR01 - Annual Return 03 August 2011
RESOLUTIONS - N/A 27 July 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 15 February 2011
SH01 - Return of Allotment of shares 07 January 2011
SH01 - Return of Allotment of shares 10 December 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 07 October 2010
CERTNM - Change of name certificate 01 October 2010
RESOLUTIONS - N/A 13 July 2010
CONNOT - N/A 13 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AP01 - Appointment of director 01 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.