GC 1780 LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to Knightrider Chambers Knightrider Chambers 12 Knightrider Street Maidstone Kent ME15 6LP on 2024-05-08

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Termination of appointment of Michael Lawrence Kelly as a director on 2018-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

09/10/239 October 2023 Registered office address changed from 9 Marshalsea Road London SE1 1EP to 20 st. Dunstan's Hill London EC3R 8HL on 2023-10-09

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Secretary's details changed for Mr Edward Austin on 2023-03-27

View Document

27/03/2327 March 2023 Cessation of Michael Lawrence Kelly as a person with significant control on 2023-03-27

View Document

05/01/225 January 2022 Register(s) moved to registered inspection location C/O Corderoy Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN

View Document

05/01/225 January 2022 Register inspection address has been changed from C/O Corderoy Holly Bank Chambers Red Hill Wateringbury Maidstone Kent ME18 5NN England to Kinghtrider Chambers 12 Knightrider Street Maidstone ME15 6LP

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

17/12/1417 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED CORDEROY LIMITED
CERTIFICATE ISSUED ON 17/12/14

View Document

02/12/142 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MR BRIAN GEORGE PAYNE

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY ADAMS

View Document

25/11/1325 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 01/06/2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ANNE AUSTIN / 01/10/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY VERNON ADAMS / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE KELLY / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM 9 MARSHALEA ROAD LONDON SE1 1EP

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/046 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 MEMORANDUM OF ASSOCIATION

View Document

31/12/0231 December 2002 S-DIV 10/12/02

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 SUB DIV 10 AT 10P 16/12/02

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 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