- Company Overview for GCI CORPORATION LIMITED (08352456)
- Filing history for GCI CORPORATION LIMITED (08352456)
- People for GCI CORPORATION LIMITED (08352456)
- More for GCI CORPORATION LIMITED (08352456)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2022 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
23 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
14 Aug 2017 | AD01 | Registered office address changed from C/O Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH to First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH on 14 August 2017 | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of John Crispin Sweeting as a director on 12 January 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
18 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
17 Nov 2015 | AP01 | Appointment of Mr Russell Griggs as a director on 10 November 2015 | |
27 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|