Advanced company searchLink opens in new window

GCC EXCHANGE UK LIMITED

Company number 06030454

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)
11 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 TM01 Termination of appointment of Subas Das as a director
30 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100,000
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
31 Jan 2013 AP01 Appointment of Mr Subas Das as a director
30 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
24 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 100,000
16 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 CERTNM Company name changed gcc exchange private LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
22 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
02 Feb 2011 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Mar 2010 AD01 Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 16 March 2010
26 Feb 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
26 Feb 2010 CH04 Secretary's details changed for St John's Square Secretaries Limited on 15 December 2009
26 Feb 2010 CH01 Director's details changed for Rajesh Himmatlal on 15 December 2009
26 Feb 2010 CH01 Director's details changed for Mukesh Himatlal on 15 December 2009
16 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Jun 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
05 Jan 2009 363a Return made up to 15/12/08; full list of members
01 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
19 Dec 2007 363a Return made up to 15/12/07; full list of members