Advanced company searchLink opens in new window

GCD BOUTIQUE CATERING (LONDON) LTD

Company number 07746453

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)
21 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Mar 2015 4.68 Liquidators' statement of receipts and payments to 16 January 2015
12 Mar 2014 4.68 Liquidators' statement of receipts and payments to 16 January 2014
25 Jan 2013 4.20 Statement of affairs with form 4.19
25 Jan 2013 600 Appointment of a voluntary liquidator
25 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jan 2013 AD01 Registered office address changed from Unit W116 Holywell Centre 1 Phipp Street Shoreditch London EC2A 4PS on 4 January 2013
26 Nov 2012 TM01 Termination of appointment of Georgina Myers as a director
16 Nov 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-11-16
  • GBP 200
16 Nov 2012 AD03 Register(s) moved to registered inspection location
15 Nov 2012 AD02 Register inspection address has been changed
15 Nov 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
15 Nov 2012 CH01 Director's details changed for Mr Cevat Riza on 31 July 2012
15 Nov 2012 TM02 Termination of appointment of Paul Denby as a secretary
15 Nov 2012 CH01 Director's details changed for Ms Georgina Myers on 31 July 2012
31 Oct 2012 TM01 Termination of appointment of a director
07 Dec 2011 AD01 Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD on 7 December 2011
19 Sep 2011 AD01 Registered office address changed from 1 Bridges Court York Road London SW11 3BB United Kingdom on 19 September 2011
19 Aug 2011 NEWINC Incorporation