- Company Overview for GCP PROJECT 014 LTD (10808331)
- Filing history for GCP PROJECT 014 LTD (10808331)
- People for GCP PROJECT 014 LTD (10808331)
- Charges for GCP PROJECT 014 LTD (10808331)
- More for GCP PROJECT 014 LTD (10808331)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2019 | DS01 | Application to strike the company off the register | |
31 Jul 2019 | AA | Micro company accounts made up to 10 March 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Stefan Alexander Battrick-Newall as a director on 11 March 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Stefan Alexander Battrick-Newall as a director on 11 March 2019 | |
30 Jul 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 10 March 2019 | |
23 Jul 2019 | MR04 | Satisfaction of charge 108083310001 in full | |
23 Jul 2019 | MR04 | Satisfaction of charge 108083310002 in full | |
24 Jun 2019 | AD01 | Registered office address changed from 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP England to 61 Vanguard Chase Norwich NR5 0UG on 24 June 2019 | |
23 May 2019 | TM01 | Termination of appointment of Stefan Alexander Battrick-Newall as a director on 22 February 2019 | |
23 May 2019 | TM01 | Termination of appointment of Andrew Norman Payne as a director on 22 February 2019 | |
23 May 2019 | AP01 | Appointment of Mr Daniel David Trivedi as a director on 22 February 2019 | |
23 May 2019 | TM01 | Termination of appointment of Daniel David Trivedi as a director on 22 February 2019 | |
23 May 2019 | AP01 | Appointment of Mr Andrew Norman Payne as a director on 22 February 2019 | |
23 May 2019 | AP01 | Appointment of Mr Stefan Alexander Battrick-Newall as a director on 22 February 2019 | |
04 Jan 2019 | MR01 | Registration of charge 108083310001, created on 2 January 2019 | |
04 Jan 2019 | MR01 | Registration of charge 108083310002, created on 2 January 2019 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
19 Jun 2018 | AD01 | Registered office address changed from 13 Britons Lane Close Beeston Regis Sheringham Norfolk NR26 8SH United Kingdom to 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP on 19 June 2018 | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Oct 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|