GANDECOMMS LTD

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

27/08/2427 August 2024 Registered office address changed from C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-27

View Document

02/11/232 November 2023 Liquidators' statement of receipts and payments to 2023-10-12

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

01/11/221 November 2022 Declaration of solvency

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

26/10/2226 October 2022 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2022-10-26

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Appointment of a voluntary liquidator

View Document

26/10/2226 October 2022 Declaration of solvency

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-07-31

View Document

06/05/226 May 2022 Current accounting period shortened from 2022-07-31 to 2022-05-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / EMMET LAGAN / 14/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMET LAGAN / 14/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / EMMET LAGAN / 29/11/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMET LAGAN / 29/11/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 CESSATION OF GISELLE VINCETT AS A PSC

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / EMMET LAGAN / 01/08/2017

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMET LAGAN / 01/08/2017

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / GISELLE VINCETT / 01/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 7 HORROBIN FOLD HORROBIN LANE TURTON BL7 0HL UNITED KINGDOM

View Document

16/02/1516 February 2015 28/12/14 STATEMENT OF CAPITAL GBP 10

View Document

04/07/144 July 2014 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