G & C PACITTO LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Return of final meeting in a members' voluntary winding up

View Document

18/07/2418 July 2024 Resolutions

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Declaration of solvency

View Document

24/10/2324 October 2023 Registered office address changed from Flat 9, the Waldorf 35 Esplanade Scarborough YO11 2AR England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-10-24

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR GENE PACITTO

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 24 FORESHORE ROAD SCARBOROUGH NORTH YORKSHIRE YO11 1PB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA SO

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PACITTO

View Document

25/07/1925 July 2019 CESSATION OF GENE PACITTO AS A PSC

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENE PACITTO / 26/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PACITTO / 26/03/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0125 May 2001 SHARES AGREEMENT OTC

View Document

23/05/0123 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 46-48 COATHAM ROAD REDCAR CLEVELAND TS10 1RS

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 FIRST GAZETTE

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD, LONDON SE16 1AA

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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