Advanced company searchLink opens in new window

GPCM HOLDCO LIMITED

Company number 07293854

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 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
  • GBP 22,000,000
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
  • GBP 22,000,000
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
  • GBP 22,000,000
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
  • GBP 22,000,000.00
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1