- Company Overview for THE GC CENTRE LIMITED (09177107)
- Filing history for THE GC CENTRE LIMITED (09177107)
- People for THE GC CENTRE LIMITED (09177107)
- More for THE GC CENTRE LIMITED (09177107)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
01 Nov 2016 | TM01 | Termination of appointment of Stacey Triplow as a director on 13 October 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Stacey Triplow as a director on 13 October 2016 | |
28 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
28 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 28 August 2016
|
|
28 Aug 2016 | AP01 | Appointment of Miss Stacey Triplow as a director on 28 August 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Feb 2016 | AD01 | Registered office address changed from C/O Mr Michael Stewart Miller 17 Bothal Terrace Ashington Northumberland NE63 8PW England to 17 Bothal Terrace Ashington Northumberland NE63 8PW on 25 February 2016 | |
23 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Ms Stacey Triplow 6 Ridsdale Square Ashington Northumberland NE63 8AQ | |
22 Feb 2016 | AD01 | Registered office address changed from Coburg House Coburg Street Gateshead Tyne and Wear NE8 1NS to C/O Mr Michael Stewart Miller 17 Bothal Terrace Ashington Northumberland NE63 8PW on 22 February 2016 | |
22 Feb 2016 | AD02 | Register inspection address has been changed to C/O Ms Stacey Triplow 6 Ridsdale Square Ashington Northumberland NE63 8AQ | |
16 Dec 2015 | CERTNM |
Company name changed measured risks LIMITED\certificate issued on 16/12/15
|
|
16 Dec 2015 | CONNOT | Change of name notice | |
08 Oct 2015 | TM01 | Termination of appointment of Michael William Allen as a director on 7 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Eldon Chambers 23 Quayside Newcastle upon Tyne NE1 3DE to Coburg House Coburg Street Gateshead Tyne and Wear NE8 1NS on 8 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
29 Jul 2015 | TM01 | Termination of appointment of Dawn Staples as a director on 10 July 2015 | |
27 Apr 2015 | ANNOTATION |
Rectified The TM01 was removed from the public register on 07/07/2015 as it is invalid or ineffective
|
|
22 Jan 2015 | AP01 | Appointment of Dawn Staples as a director on 12 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Michael William Allen as a director on 12 January 2015 | |
15 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-15
|