GSCM INVESTMENTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Registered office address changed from PO Box 4385 10715139 - Companies House Default Address Cardiff CF14 8LH to 24-26 Priory Road Priory Road Anfield Merseyside L4 2RY on 2024-11-27

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Registered office address changed to PO Box 4385, 10715139 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-09

View Document

06/08/246 August 2024 Cessation of Graeme David Middleton as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Notification of Deneth Suranga Mallawa as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Registered office address changed from 9 Union Court Liverpool L2 4SJ England to 22 Blundell Road Hightown Liverpool L38 9EG on 2024-08-06

View Document

06/08/246 August 2024 Appointment of Mr Deneth Suranga Mallawa as a director on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Termination of appointment of Graeme David Middleton as a director on 2024-08-06

View Document

12/02/2412 February 2024 Confirmation statement made on 2021-11-17 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2022-11-17 with no updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

08/02/248 February 2024 Micro company accounts made up to 2021-04-30

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-04-30

View Document

08/02/248 February 2024 Micro company accounts made up to 2022-04-30

View Document

08/02/248 February 2024 Micro company accounts made up to 2020-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107151390001

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107151390002

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF ENGLAND

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 CESSATION OF SOPHIE CROOKALL AS A PSC

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE CROOKALL

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME DAVID MIDDLETON

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR GRAEME DAVID MIDDLETON

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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