- Company Overview for GCC EXCHANGE UK LIMITED (06030454)
- Filing history for GCC EXCHANGE UK LIMITED (06030454)
- People for GCC EXCHANGE UK LIMITED (06030454)
- More for GCC EXCHANGE UK LIMITED (06030454)
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) |
---|---|---|---|
14 Apr 2020 | TM01 | Termination of appointment of Andrew David Smith as a director on 1 April 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
13 Jul 2018 | AP01 | Appointment of Mr Sendhil Ramanathan as a director on 2 July 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
11 Oct 2017 | AP01 | Appointment of Mr Andrew David Smith as a director on 1 October 2017 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jul 2017 | TM01 | Termination of appointment of Abm Ashabul Hossain as a director on 1 July 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from Unit 1, 31 South Road Southall Middlesex UB1 1SW to 90 High Street Southall UB1 3DB on 21 June 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Latika Dhawan Taheem as a director on 1 March 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2015 | AP01 | Appointment of Mr Abm Ashabul Hossain as a director on 15 September 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Unit 1 31 South Road Southall Middlesex UB1 1SW England to Unit 1, 31 South Road Southall Middlesex UB1 1SW on 12 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 1, 31 South Road Southall Middlesex UB1 1SW on 12 August 2015 | |
03 Feb 2015 | AP01 | Appointment of Mrs Latika Dhawan Taheem as a director on 1 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Harsh Dinesh Anavadia as a director on 1 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
15 Aug 2014 | AD01 | Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 15 August 2014 | |
11 Mar 2014 | AP01 | Appointment of Mr Harsh Dinesh Anavadia as a director |