GC HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a members' voluntary winding up

View Document

21/07/2421 July 2024 Termination of appointment of Paul Bowtell as a director on 2024-07-03

View Document

21/07/2421 July 2024 Termination of appointment of Harry Andrew Willits as a director on 2024-07-03

View Document

21/07/2421 July 2024 Termination of appointment of Melanie Kathryn Duke as a director on 2024-07-03

View Document

12/07/2412 July 2024 Registered office address changed from 1 Highlever Road London W10 6PP England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-07-12

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Declaration of solvency

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Appointment of a voluntary liquidator

View Document

18/03/2418 March 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 1 Highlever Road London W10 6PP on 2022-10-10

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

28/01/2228 January 2022 Director's details changed for Mrs Melanie Kathryn Duke on 2021-05-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Paul Bowtell on 2021-07-05

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

25/06/2125 June 2021 Appointment of Mr Harry Andrew Willits as a director on 2021-06-21

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOWTELL / 25/08/2016

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM TEMPLEMAN / 25/08/2016

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE KATHRYN DUKE / 30/04/2018

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM C/O THROGMORTON UK LIMITED, 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ ENGLAND

View Document

09/05/199 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE KATHRYN DUKE / 18/01/2019

View Document

29/01/1929 January 2019 CESSATION OF GCG MANAGER S.A. LUXCO S.C.A. AS A PSC

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 65 THROGMORTON UK LIMITED 6TH FLOOR, 65 GRESHAM STREET LONDON EC2V 7NQ ENGLAND

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM NEW CASTLE HOUSE CASTLE BOULEVARD NOTTINGHAM NG7 1FT UNITED KINGDOM

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MRS MELANIE KATHRYN DUKE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

29/01/1829 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCG MANAGER S.A. LUXCO S.C.A.

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1717 January 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, NO UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR CARL LEAVER

View Document

25/08/1625 August 2016 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