GSCM INVESTMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Registered office address changed from 21 Helsby Road Liverpool L9 4SH England to Seneca House Amy Johnson Way Blackpool FY4 2FF on 2023-11-30 |
08/11/238 November 2023 | Notification of Brian Anthony Keating as a person with significant control on 2023-06-13 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
07/11/237 November 2023 | Registered office address changed from 9 Union Court Liverpool L2 4SJ England to 21 Helsby Road Liverpool L9 4SH on 2023-11-07 |
07/11/237 November 2023 | Cessation of Graeme David Middleton as a person with significant control on 2023-06-13 |
07/11/237 November 2023 | Termination of appointment of Graeme David Middleton as a director on 2023-06-13 |
07/11/237 November 2023 | Appointment of Mr Brian Anthony Keating as a director on 2023-06-13 |
23/08/2323 August 2023 | Micro company accounts made up to 2022-11-30 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Micro company accounts made up to 2020-11-30 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 1 UNION COURT FIRST FLOOR LIVERPOOL L2 4SJ ENGLAND |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
08/10/198 October 2019 | FIRST GAZETTE |
02/10/192 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM GRANITE HOUSE 8-10 STANLEY STREET LIVERPOOL L1 6AF UNITED KINGDOM |
10/11/1710 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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