Advanced company searchLink opens in new window

GVC LEISURE LIMITED

Company number 03130149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
01 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
13 Mar 2018 PSC08 Notification of a person with significant control statement
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
03 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
06 Dec 2016 AA Micro company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 9
09 Oct 2015 AP01 Appointment of Mr Alastair Mark Golding as a director on 1 October 2015
08 Oct 2015 TM01 Termination of appointment of Christopher Fredric Smith as a director on 1 October 2015
19 Mar 2015 TM01 Termination of appointment of Scott Jenkins as a director on 13 February 2015
22 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 9
22 Dec 2014 CH01 Director's details changed for Mrs Elaine Elizabeth Dolling on 1 June 2014
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Dec 2014 CH01 Director's details changed for Irene Joyce Gray on 1 September 2013
21 Dec 2014 CH01 Director's details changed for David John Croxon on 1 September 2013
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 9