G AND C GLOBAL LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | Application to strike the company off the register |
| 18/07/2518 July 2025 | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 11/04/2511 April 2025 | Confirmation statement made on 2025-04-10 with updates |
| 05/03/255 March 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with updates |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-10 with updates |
| 05/04/235 April 2023 | Amended total exemption full accounts made up to 2022-04-30 |
| 05/04/235 April 2023 | Change of details for Mr Graeme Jones as a person with significant control on 2023-04-05 |
| 05/04/235 April 2023 | Change of details for Mrs Christine Caridi-Jones as a person with significant control on 2023-04-05 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 22/04/2122 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JONES / 11/08/2020 |
| 07/07/207 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GRAEME JONES / 01/07/2020 |
| 07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JONES / 01/07/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM SCARISBRICK MARINA SOUTHPORT ROAD SCARISBRICK ORMSKIRK L40 9RH ENGLAND |
| 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 |
| 10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
| 11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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