G AND C GLOBAL LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 Application to strike the company off the register

View Document

18/07/2518 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

05/04/235 April 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

05/04/235 April 2023 Change of details for Mr Graeme Jones as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Change of details for Mrs Christine Caridi-Jones as a person with significant control on 2023-04-05

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JONES / 11/08/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAEME JONES / 01/07/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JONES / 01/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM SCARISBRICK MARINA SOUTHPORT ROAD SCARISBRICK ORMSKIRK L40 9RH ENGLAND

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM FIRST FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company