GATCOMBE SOLUTIONS LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-01-31

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

13/02/2413 February 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Paul Slater as a director on 2024-02-13

View Document

13/02/2413 February 2024 Cessation of Paul Slater as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Mohammed Ayyaz on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from Summer Haye St Johns Road Exmouth EX8 5EF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-02-13

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/12/2216 December 2022 Registered office address changed from 8 Abbey Street Rugby CV21 3LH United Kingdom to Summer Haye St Johns Road Exmouth EX8 5EF on 2022-12-16

View Document

16/12/2216 December 2022 Cessation of Bruce Main as a person with significant control on 2022-11-30

View Document

16/12/2216 December 2022 Termination of appointment of Bruce Main as a director on 2022-11-30

View Document

16/12/2216 December 2022 Notification of Paul Slater as a person with significant control on 2022-11-30

View Document

16/12/2216 December 2022 Appointment of Mr Paul Slater as a director on 2022-11-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM FLAT 6 100 SAMPSON ROAD BIRMINGHAM B11 1LD UNITED KINGDOM

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OANA MOISA

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MS OANA MOISA

View Document

17/04/2017 April 2020 CESSATION OF SAARIS MOHAMED AS A PSC

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAARIS MOHAMED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 21 PORTLAND ROAD LEICESTER LE2 3AB UNITED KINGDOM

View Document

15/10/1915 October 2019 CESSATION OF JACK WITHMORE AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JACK WITHMORE

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAARIS MOHAMED

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR SAARIS MOHAMED

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR JACK WITHMORE

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK WITHMORE

View Document

06/03/196 March 2019 CESSATION OF EMANUEL MARIAN MARUSCEAC AS A PSC

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 5, REIGATE WALK CORBY NN18 9JP UNITED KINGDOM

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMANUEL MARUSCEAC

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMANUEL MARUSCEAC

View Document

05/11/185 November 2018 CESSATION OF JONATHAN CRAIGENS AS A PSC

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR EMANUEL MARIAN MARUSCEAC

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 166 GLOUCESTER ROAD CROYDON CR0 2DG ENGLAND

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRAIGENS

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIAN FORRESTER

View Document

14/06/1814 June 2018 CESSATION OF DAMIAN WAYNE FORRESTER AS A PSC

View Document

14/06/1814 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CRAIGENS

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR JONATHAN CRAIGENS

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 CESSATION OF DEREK MCCALLUM AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK MCCALLUM

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN WAYNE FORRESTER

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR DAMIAN WAYNE FORRESTER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 30 CLEEVE ROAD HEDON HULL HU12 8PH UNITED KINGDOM

View Document

29/11/1729 November 2017 CESSATION OF JAMES ASPINALL AS A PSC

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MCCALLUM

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ASPINALL

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR DEREK MCCALLUM

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/10/172 October 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 18 HIGHBURY ROAD SMETHWICK B66 1QX UNITED KINGDOM

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR SELVIN LANCASTER

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED JAMES ASPINALL

View Document

26/10/1626 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTER

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED SELVIN LLOYD LANCASTER

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 56 HOLLINS GROVE STREET DARWEN BB3 1HG UNITED KINGDOM

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAL PIEC

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED JOHN PROCTER

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 34 STRAIGHT MILE COURT BURNLEY BB11 3DU

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 20 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR GLEN CAMERON

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM FLAT 5 69 MARKET STREET HEDNESFORD CANNOCK WS12 1AD UNITED KINGDOM

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MICHAL PIEC

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

06/05/146 May 2014 DIRECTOR APPOINTED GLEN CAMERON

View Document

20/03/1420 March 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