Advanced company searchLink opens in new window

GDC CAPITAL LIMITED

Company number 10763730

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)
15 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
15 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2024 600 Appointment of a voluntary liquidator
05 Sep 2024 LIQ10 Removal of liquidator by court order
05 Apr 2023 AD01 Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023
02 Aug 2022 LIQ02 Statement of affairs
27 Jul 2022 AD01 Registered office address changed from G8 Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY England to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 July 2022
27 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-18
04 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2021 AD01 Registered office address changed from 10 Fieldfare Court Burnopfield Newcastle upon Tyne NE16 6LW England to G8 Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY on 3 September 2021
03 Sep 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 AA Micro company accounts made up to 31 May 2020
12 Aug 2020 AD01 Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead NE11 0JU United Kingdom to 10 Fieldfare Court Burnopfield Newcastle upon Tyne NE16 6LW on 12 August 2020
26 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
20 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
09 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
10 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-10
  • GBP 1