GC LUXURE LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

06/10/246 October 2024 Annual accounts for year ending 06 Oct 2024

View Accounts

01/07/241 July 2024 Accounts for a dormant company made up to 2023-10-06

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

06/10/236 October 2023 Annual accounts for year ending 06 Oct 2023

View Accounts

05/07/235 July 2023 Accounts for a dormant company made up to 2022-10-06

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

06/10/226 October 2022 Annual accounts for year ending 06 Oct 2022

View Accounts

11/11/2111 November 2021 Registered office address changed from 17 Hanover Square London W1S 1BN England to 47C Dartnell Road Croydon CR0 6JB on 2021-11-11

View Document

06/10/216 October 2021 Annual accounts for year ending 06 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/10/20

View Document

06/10/206 October 2020 Annual accounts for year ending 06 Oct 2020

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/10/19

View Document

06/10/196 October 2019 Annual accounts for year ending 06 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/10/18

View Document

06/10/186 October 2018 Annual accounts for year ending 06 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT IKEMEFUNA AMAMIZE / 01/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 26 DOVER STREET LONDON W1S 4LY

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IKEMEFUNA AMAMIZE / 01/08/2018

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/10/17

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/10/176 October 2017 Annual accounts for year ending 06 Oct 2017

View Accounts

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/10/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts for year ending 06 Oct 2016

View Accounts

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/10/15

View Document

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts for year ending 06 Oct 2015

View Accounts

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/10/14

View Document

07/10/147 October 2014 PREVSHO FROM 31/10/2015 TO 06/10/2014

View Document

06/10/146 October 2014 Annual accounts for year ending 06 Oct 2014

View Accounts

01/10/141 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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