- Company Overview for GPCM HOLDCO LIMITED (07293854)
- Filing history for GPCM HOLDCO LIMITED (07293854)
- People for GPCM HOLDCO LIMITED (07293854)
- Charges for GPCM HOLDCO LIMITED (07293854)
- More for GPCM HOLDCO LIMITED (07293854)
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 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AA | Full accounts made up to 30 April 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
11 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
15 Apr 2015 | AA | Full accounts made up to 30 April 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
14 May 2014 | AA | Full accounts made up to 30 April 2013 | |
11 Oct 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 | |
09 Aug 2013 | AA | Full accounts made up to 30 June 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
18 Dec 2012 | AA | Full accounts made up to 30 June 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
28 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
05 May 2011 | AD01 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 | |
05 May 2011 | CH04 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 | |
04 Nov 2010 | CH01 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 | |
14 Sep 2010 | AP04 | Appointment of Gravitas Company Secretarial Services Limited as a secretary | |
13 Sep 2010 | AD01 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 13 September 2010 | |
18 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 27 July 2010
|
|
04 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |