TOP GCC MARKETERS LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Registered office address changed to PO Box 4385, 12883193 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-22

View Document

06/10/236 October 2023 Director's details changed for Mr Houssame Logdali on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Mr Houssame Logdali as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Secretary's details changed for Mr Houssame Logdali on 2023-10-06

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

20/09/2220 September 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-09-20

View Document

05/07/225 July 2022 Annual accounts for year ending 05 Jul 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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