GCP REALISATIONS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Order of court to wind up

View Document

20/08/2420 August 2024 Certificate of change of name

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-08 with updates

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

04/08/234 August 2023 Registered office address changed from Unit 5 & 6 Blue ( Road), Off Broadway, Media City Uk, Salford , M50 2BS England to Unit 5, the Garage, Off Broadway, Media City Uk, Salford , M50 2BS on 2023-08-04

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-12-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

25/04/2325 April 2023 Change of details for Grindsmith Holdings Limited as a person with significant control on 2022-04-10

View Document

21/03/2321 March 2023 Registered office address changed from Unit 6 Varley Business Centre James Street Manchester M40 8EL England to Unit 5 & 6 Blue ( Road), Off Broadway, Media City Uk, Salford , M50 2BS on 2023-03-21

View Document

31/12/2231 December 2022 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID GIBSON / 01/02/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE TOMLINSON / 01/02/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB UNITED KINGDOM

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information