G C CONSULTING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/12/245 December 2024 Director's details changed for Mr Paul Marks on 2024-12-04

View Document

04/12/244 December 2024 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 54 Vale Road Windsor SL4 5LA on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Mr Paul Marks as a person with significant control on 2024-12-04

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Voluntary strike-off action has been suspended

View Document

16/12/2116 December 2021 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SYLVIA CLAIRE MARKS / 18/02/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA CLAIRE MARKS / 18/02/2020

View Document

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA CLAIRE MARKS / 01/11/2018

View Document

17/11/1817 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SYLVIA CLAIRE MARKS / 01/11/2018

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM 80 WEST ROAD STANSTED ESSEX CM24 8NQ UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA CLARE MARKS / 10/03/2015

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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