GCCE NEW BUILD LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Appointment of Mr Sorin-Sebastian Moisa as a director on 2023-12-07

View Document

08/12/238 December 2023 Termination of appointment of Catalin Adrian Popa as a director on 2023-12-07

View Document

08/12/238 December 2023 Cessation of Svsg Group Ltd as a person with significant control on 2023-12-07

View Document

08/12/238 December 2023 Notification of Sorin-Sebastian Moisa as a person with significant control on 2023-12-07

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

08/12/238 December 2023 Registered office address changed from Instalcom House Manor Way Borehamwood WD6 1QH England to 50 Princes Street Ipswich IP1 1RJ on 2023-12-08

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Appointment of Mr Catalin Adrian Popa as a director on 2023-02-01

View Document

23/03/2323 March 2023 Termination of appointment of Francisc Alin Ghet as a director on 2023-01-31

View Document

31/01/2331 January 2023 Micro company accounts made up to 2021-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

05/11/215 November 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

23/07/2123 July 2021 Registered office address changed from Arquen House 4-6 Spicer Street St. Albans AL3 4PQ England to Instalcom House Manor Way Borehamwood WD6 1QH on 2021-07-23

View Document

23/07/2123 July 2021 Notification of Svsg Group Ltd as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Cessation of Stefan Voloseniuc as a person with significant control on 2021-05-31

View Document

17/06/2117 June 2021 Termination of appointment of Stefan Voloseniuc as a director on 2021-05-31

View Document

16/06/2116 June 2021 Appointment of Mr Francisc Alin Ghet as a director on 2021-06-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 6 DEVONSHIRE BUSINESS PARK CHESTER ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1NA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092638290001

View Document

29/07/1629 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092638290002

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092638290003

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

14/07/1614 July 2016 PREVSHO FROM 31/12/2015 TO 31/10/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/11/1514 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 26B CARLISLE ROAD LONDON NW9 0HL UNITED KINGDOM

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092638290001

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092638290002

View Document

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information