- Company Overview for G C PROPERTY 1 LTD (11605040)
- Filing history for G C PROPERTY 1 LTD (11605040)
- People for G C PROPERTY 1 LTD (11605040)
- Charges for G C PROPERTY 1 LTD (11605040)
- Insolvency for G C PROPERTY 1 LTD (11605040)
- More for G C PROPERTY 1 LTD (11605040)
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) |
---|---|---|---|
30 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2024 | |
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2023 | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2022 | |
18 Nov 2021 | AD01 | Registered office address changed from 24 Brooke Avenue Handforth Wilmslow SK9 3LS England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 18 November 2021 | |
18 Nov 2021 | LIQ02 | Statement of affairs | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
02 Dec 2020 | PSC01 | Notification of Adnan Yousuf as a person with significant control on 27 September 2020 | |
02 Dec 2020 | PSC07 | Cessation of Aysha Khan as a person with significant control on 27 September 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Aysha Khan as a director on 27 September 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Adnan Yousuf as a director on 27 September 2020 | |
30 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
26 Mar 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
12 Sep 2019 | PSC01 | Notification of Aysha Khan as a person with significant control on 12 June 2019 | |
12 Sep 2019 | PSC07 | Cessation of Mohammed Adil Sarwar as a person with significant control on 12 June 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from Rush Farm Gore Lane Alderley Edge SK9 7SP England to 24 Brooke Avenue Handforth Wilmslow SK9 3LS on 12 September 2019 | |
12 Sep 2019 | TM01 | Termination of appointment of Mohammed Adil Sarwar as a director on 12 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
11 May 2019 | AP01 | Appointment of Ms Aysha Khan as a director on 1 March 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Adil Sarwar on 24 January 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
24 Jan 2019 | PSC01 | Notification of Mohammed Adil Sarwar as a person with significant control on 24 January 2019 | |
24 Jan 2019 | PSC07 | Cessation of G C Capital Limited as a person with significant control on 24 January 2019 |