- Company Overview for G C CAPITAL LIMITED (06967458)
- Filing history for G C CAPITAL LIMITED (06967458)
- People for G C CAPITAL LIMITED (06967458)
- Charges for G C CAPITAL LIMITED (06967458)
- More for G C CAPITAL LIMITED (06967458)
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) |
---|---|---|---|
21 Feb 2019 | MR01 | Registration of charge 069674580004, created on 15 February 2019 | |
28 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
28 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
28 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
28 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
10 Oct 2018 | AP01 | Appointment of Mr Steven Mark Gildea as a director on 1 October 2018 | |
05 Oct 2018 | MR01 | Registration of charge 069674580003, created on 5 October 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
24 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
30 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2017 | PSC07 | Cessation of Ravinder Chawla as a person with significant control on 30 July 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
27 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AP03 | Appointment of Mr Ravinder Chawla as a secretary on 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
25 Apr 2014 | TM01 | Termination of appointment of Kulvinder Chawla as a director | |
15 Jan 2014 | TM02 | Termination of appointment of Raj Chawla as a secretary | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|