Advanced company searchLink opens in new window

GCA CONSULTANCY SERVICES LTD

Company number 06932230

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)
08 Jul 2016 AAMD Amended total exemption full accounts made up to 30 June 2015
06 Apr 2016 AD01 Registered office address changed from 52 Meadway Meadway Ilford Essex IG3 9BH England to 52 Meadway Ilford Essex IG3 9BH on 6 April 2016
05 Apr 2016 CH03 Secretary's details changed for Mrs Claret Arul on 5 April 2016
05 Apr 2016 CH01 Director's details changed for Mr Arul Selvan Aruldas on 5 April 2016
05 Apr 2016 AD01 Registered office address changed from 23 Chamberlain Close Ilford Essex IG1 1JQ to 52 Meadway Meadway Ilford Essex IG3 9BH on 5 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
05 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Aug 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mr Arul Selvan Aruldas on 1 January 2010
27 Jan 2010 AD01 Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 27 January 2010
12 Jun 2009 NEWINC Incorporation