- Company Overview for GCL INTERNATIONAL LTD (SC398719)
- Filing history for GCL INTERNATIONAL LTD (SC398719)
- People for GCL INTERNATIONAL LTD (SC398719)
- More for GCL INTERNATIONAL LTD (SC398719)
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) |
---|---|---|---|
03 May 2018 | PSC01 | Notification of Peng Kwang Wong as a person with significant control on 15 January 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | TM01 | Termination of appointment of a director | |
18 Jan 2018 | TM01 | Termination of appointment of Alan James Cherry as a director on 5 January 2018 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Feb 2017 | AP01 | Appointment of Mr Gary Idris Jones as a director on 1 February 2017 | |
08 Feb 2017 | AP01 |
Appointment of Mr Mahmut Sogukpinar as a director on 1 February 2017
|
|
08 Feb 2017 | AP01 | Appointment of Mr Wong Peng Kwang as a director on 1 January 2017 | |
12 Jan 2017 | TM02 | Termination of appointment of Alan James Cherry as a secretary on 1 January 2017 | |
06 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
|
|
09 May 2015 | CH01 | Director's details changed for Mr Alan James Cherry on 9 May 2015 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AD01 | Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland on 6 May 2014 | |
06 May 2014 | AD01 | Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh Midlothian EH3 8EB Scotland on 6 May 2014 | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
30 Apr 2012 | AD01 | Registered office address changed from Hudson House 8 Albany Street Edinburgh Midlothian EH1 3QB Scotland on 30 April 2012 |