Advanced company searchLink opens in new window

GCS REALISATIONS 2019 LIMITED

Company number SC349513

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2020 DS01 Application to strike the company off the register
20 Dec 2019 CERTNM Company name changed golden charter select LIMITED\certificate issued on 20/12/19
  • CONNOT ‐ Change of name notice
20 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-05
04 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
27 Sep 2019 TM01 Termination of appointment of Julian Anthony Blyth Walker as a director on 21 September 2019
15 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Jan 2019 MR01 Registration of charge SC3495130001, created on 24 January 2019
08 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
10 Jul 2018 AA Accounts for a small company made up to 31 March 2018
05 Dec 2017 AP01 Appointment of Joan Suzanne Grahame as a director on 1 December 2017
03 Dec 2017 TM01 Termination of appointment of Ronald Albert Wayte as a director on 30 November 2017
05 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
18 Jul 2017 AA Accounts for a small company made up to 31 March 2017
15 Jun 2017 TM01 Termination of appointment of Michael John Corish as a director on 2 June 2017
10 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
12 Jul 2016 AA Full accounts made up to 31 March 2016
17 Mar 2016 AP01 Appointment of Mr Julian Anthony Blyth Walker as a director on 11 March 2016
04 Mar 2016 TM01 Termination of appointment of David Charles Nix as a director on 4 March 2016
19 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
29 Jul 2015 AA Full accounts made up to 31 March 2015
06 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
07 Aug 2014 AA Full accounts made up to 31 March 2014
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000