- Company Overview for GCLEADERS LIMITED (07862075)
- Filing history for GCLEADERS LIMITED (07862075)
- People for GCLEADERS LIMITED (07862075)
- More for GCLEADERS LIMITED (07862075)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2016 | DS01 | Application to strike the company off the register | |
13 Feb 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
24 Mar 2014 | AD01 | Registered office address changed from Delphian House Riverside New Bailey Street Manchester M3 5FS on 24 March 2014 | |
20 Jan 2014 | CERTNM |
Company name changed gunnercooke commercial LIMITED\certificate issued on 20/01/14
|
|
16 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for Ms Sarah Jane Goulbourne on 2 December 2011 | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from 8a St John Street Manchester M3 4DU England on 7 March 2012 | |
28 Nov 2011 | NEWINC |
Incorporation
|