GCV LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-09-02 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Adam Voce as a secretary on 2021-10-01

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

03/08/193 August 2019 SECRETARY APPOINTED MR ADAM VOCE

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

03/08/193 August 2019 CESSATION OF IVAYLO DIMITROV AS A PSC

View Document

03/08/193 August 2019 APPOINTMENT TERMINATED, DIRECTOR IVAYLO DIMITROV

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ADAM BIRBECK VOCE

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM UNIT 2 99-101 KINGSLAND ROAD LONDON E2 8AG UNITED KINGDOM

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM VOCE

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAYLO DIMITROV / 01/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR IVAYLO DIMITROV / 19/05/2016

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1926 February 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 115B DRYSDALE STREET LONDON N1 6ND UNITED KINGDOM

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 FIRST GAZETTE

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAYLO DIMITROV

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM PJM, 115B, DRYSDALE STREET HOXTON LONDON N1 6ND ENGLAND

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 5A PARKSTONE ROAD LONDON SE15 4UQ ENGLAND

View Document

19/05/1619 May 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
Recently Viewed
  • PEERHELPER LTD


  • 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