G C PROPERTY 4 LTD

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/10/2415 October 2024 Change of details for G C Capital Limited as a person with significant control on 2024-10-02

View Document

15/10/2415 October 2024 Director's details changed for Mr Ravinder Singh Chawla on 2024-10-02

View Document

15/10/2415 October 2024 Director's details changed for Mr Steven Mark Gildea on 2024-10-02

View Document

02/08/242 August 2024 Registered office address changed from C/O Goldcrest Finance Limited 5th Floor Centurion House Deansgate Manchester M3 3WR United Kingdom to C/O Goldcrest Finance Limited First Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 2024-08-02

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

30/10/1930 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information