Advanced company searchLink opens in new window

GBCP UNITS LIMITED

Company number 07772490

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
22 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
02 Dec 2015 AD01 Registered office address changed from C/O Mark Levitt Palladium House 1 - 4 Argyll Street London W1F 7LD England to Palladium House 1 - 4 Argyll Street London W1F 7LD on 2 December 2015
01 Dec 2015 CH01 Director's details changed for Ms Gina Jo Germano on 19 October 2015
19 Oct 2015 AD01 Registered office address changed from 7th Floor 50 Pall Mall London SW1Y 5JH to C/O Mark Levitt Palladium House 1 - 4 Argyll Street London W1F 7LD on 19 October 2015
19 Aug 2015 AP01 Appointment of Miss Gina Jo Germano as a director on 27 March 2015
19 Aug 2015 TM01 Termination of appointment of Franck Emmanuel Dangeard as a director on 27 March 2015
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
30 May 2014 CH01 Director's details changed for Mr Franck Emmanuel Dangeard on 30 May 2014
30 May 2014 AD01 Registered office address changed from C/O Scott Sanderson 4 Sloane Terrace London SW1X 9DQ United Kingdom on 30 May 2014
23 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
17 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
13 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from C/O Amrit Midha 4 Sloane Terrace London SW1X 9DQ United Kingdom on 13 September 2012
02 Mar 2012 AD01 Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 2 March 2012
13 Sep 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012