Advanced company searchLink opens in new window

GCC (UK) LIMITED

Company number 07485056

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)