- Company Overview for G4CE LIMITED (13376918)
- Filing history for G4CE LIMITED (13376918)
- People for G4CE LIMITED (13376918)
- More for G4CE LIMITED (13376918)
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 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
26 Apr 2023 | AD01 | Registered office address changed from 12 Gliwice Way Doncaster DN4 5QB England to Jandrem Hirst Road Carlton Goole DN14 9PX on 26 April 2023 | |
21 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AD01 | Registered office address changed from Suite 16 Woodfield Business Centre Carr Hill Doncaster DN4 8DE England to 12 Gliwice Way Doncaster DN4 5QB on 30 May 2022 | |
17 May 2021 | CH01 | Director's details changed for Mr Terence Gormley on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mrs Nicola Gormley on 17 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 16 Woodfield Business Centre Carr Hill Doncaster DN4 8DE on 7 May 2021 | |
05 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-05
|