- Company Overview for GCUK OWNER LTD (11970895)
- Filing history for GCUK OWNER LTD (11970895)
- People for GCUK OWNER LTD (11970895)
- Charges for GCUK OWNER LTD (11970895)
- More for GCUK OWNER LTD (11970895)
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) |
---|---|---|---|
02 Sep 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
01 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
24 Jul 2019 | MR01 | Registration of charge 119708950001, created on 19 July 2019 | |
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
18 Jul 2019 | PSC04 | Change of details for Benjamin Jason Weprin as a person with significant control on 18 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Benjamin Jason Weprin on 18 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Patrick James Stephens as a director on 15 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mr Andrew Jay Weprin as a director on 15 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
20 Jun 2019 | PSC04 | Change of details for Benjamin Jason Weprin as a person with significant control on 20 June 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Benjamin Jason Weprin on 20 June 2019 | |
20 Jun 2019 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 54 Portland Place London W1B 1DY on 20 June 2019 | |
08 May 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
30 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-30
|