- Company Overview for G C & A LIMITED (08148821)
- Filing history for G C & A LIMITED (08148821)
- People for G C & A LIMITED (08148821)
- Charges for G C & A LIMITED (08148821)
- Insolvency for G C & A LIMITED (08148821)
- More for G C & A LIMITED (08148821)
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) |
---|---|---|---|
24 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
09 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Aug 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
07 Aug 2013 | MR01 | Registration of charge 081488210001 | |
23 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
04 Mar 2013 | TM01 | Termination of appointment of Felicity Butler as a director | |
14 Feb 2013 | CH01 | Director's details changed for Felicity Butler on 14 February 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom on 7 February 2013 | |
23 Nov 2012 | AP01 | Appointment of Felicity Butler as a director | |
23 Nov 2012 | AP01 | Appointment of Graham Paul Lovelock as a director | |
14 Aug 2012 | AP01 | Appointment of Mr Anthony Michael Taylor as a director | |
14 Aug 2012 | AP01 | Appointment of Mrs Meg Yvonne Gillspie-Taylor as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
19 Jul 2012 | NEWINC | Incorporation |