- Company Overview for GNOC LTD (08747231)
- Filing history for GNOC LTD (08747231)
- People for GNOC LTD (08747231)
- Charges for GNOC LTD (08747231)
- More for GNOC LTD (08747231)
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
|
|
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
|
|
23 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 15 January 2019
|
|
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 |