Advanced company searchLink opens in new window

THE GC CENTRE LIMITED

Company number 09177107

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)
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2015-12-08
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
  • GBP 1
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
  • GBP 1