GSCOP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

09/04/219 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD FITZPATRICK SHAW FUTTER / 29/03/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR GERALD FITZPATRICK SHAW FUTTER / 29/03/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

27/02/2027 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD FITZPATRICK SHAW FUTTER / 29/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUW MILES

View Document

15/07/1915 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/07/2019

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD FITZPATRICK SHAW FUTTER

View Document

13/06/1913 June 2019 21/11/18 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM SANDYFIELD SYKE LANE SCARCROFT LEEDS LS14 3BH ENGLAND

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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