Advanced company searchLink opens in new window

GNOC LTD

Company number 08747231

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)
05 Jul 2021 PSC07 Cessation of Graeme William Gilpin as a person with significant control on 30 June 2021
05 Jul 2021 PSC02 Notification of Short Shelf Life Ltd as a person with significant control on 30 June 2021
25 Jun 2021 MR04 Satisfaction of charge 087472310004 in full
19 May 2021 PSC04 Change of details for Mr Graeme William Gilpin as a person with significant control on 27 January 2021
14 May 2021 AD01 Registered office address changed from G-Rack Units 2/3 Harelaw Industrial Estate Stanley County Durham DH9 8UJ England to Unit 10 Sunflag Park Belmont Industrial Estate Durham County Durham DH1 1TN on 14 May 2021
19 Apr 2021 PSC01 Notification of Hannah Gilpin as a person with significant control on 15 January 2019
16 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
27 Jan 2021 MA Memorandum and Articles of Association
27 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
05 Jun 2020 MR04 Satisfaction of charge 087472310003 in full
26 May 2020 MR01 Registration of charge 087472310004, created on 19 May 2020
13 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
07 Nov 2019 MR04 Satisfaction of charge 087472310001 in full
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
10 Jul 2019 MR01 Registration of charge 087472310003, created on 9 July 2019
05 Jul 2019 MR04 Satisfaction of charge 087472310002 in full
15 May 2019 MR01 Registration of charge 087472310002, created on 9 May 2019
22 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 2
30 Nov 2018 AP01 Appointment of Mrs Hannah Gilpin as a director on 26 November 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
28 Jul 2018 AD01 Registered office address changed from 75 Park Road North Chester Le Street County Durham DH3 3SA England to G-Rack Units 2/3 Harelaw Industrial Estate Stanley County Durham DH9 8UJ on 28 July 2018
22 May 2018 AA Total exemption full accounts made up to 30 September 2017