- Company Overview for GCC (UK) LIMITED (07485056)
- Filing history for GCC (UK) LIMITED (07485056)
- People for GCC (UK) LIMITED (07485056)
- More for GCC (UK) LIMITED (07485056)
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) |
---|---|---|---|
15 Jan 2018 | TM01 | Termination of appointment of Musthafa Ahmed as a director on 10 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Muhammad Ismail as a director on 12 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | TM01 | Termination of appointment of Leka Nair as a director | |
21 Oct 2012 | AP01 | Appointment of Mrs Leka Gopal Nair as a director | |
30 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
02 Aug 2012 | AP03 | Appointment of Venu Gopal Nair as a secretary | |
02 Aug 2012 | TM02 | Termination of appointment of Umair Peer Muhammad as a secretary | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 27 June 2012 | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2011 | NEWINC |
Incorporation
|