GSCM INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
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 |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | |
09/10/249 October 2024 | |
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 |
06/08/246 August 2024 | Cessation of Graeme David Middleton as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Notification of Deneth Suranga Mallawa as a person with significant control on 2024-08-06 |
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 |
06/08/246 August 2024 | Appointment of Mr Deneth Suranga Mallawa as a director on 2024-08-06 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
06/08/246 August 2024 | Termination of appointment of Graeme David Middleton as a director on 2024-08-06 |
12/02/2412 February 2024 | Confirmation statement made on 2021-11-17 with no updates |
12/02/2412 February 2024 | Confirmation statement made on 2022-11-17 with no updates |
12/02/2412 February 2024 | Confirmation statement made on 2023-11-17 with no updates |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
08/02/248 February 2024 | Micro company accounts made up to 2021-04-30 |
08/02/248 February 2024 | Micro company accounts made up to 2023-04-30 |
08/02/248 February 2024 | Micro company accounts made up to 2022-04-30 |
08/02/248 February 2024 | Micro company accounts made up to 2020-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/10/1916 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
13/11/1813 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107151390001 |
13/11/1813 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107151390002 |
16/05/1816 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 8-10 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF ENGLAND |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
17/11/1717 November 2017 | CESSATION OF SOPHIE CROOKALL AS A PSC |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE CROOKALL |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME DAVID MIDDLETON |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR GRAEME DAVID MIDDLETON |
07/04/177 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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