G & C LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2022-12-13 with no updates

View Document

07/08/257 August 2025 NewMicro company accounts made up to 2021-12-31

View Document

24/05/2524 May 2025 Confirmation statement made on 2021-12-13 with no updates

View Document

24/05/2524 May 2025 Micro company accounts made up to 2020-12-31

View Document

24/05/2524 May 2025 Registered office address changed from 42 Brickworth Place Swindon SN3 6FT United Kingdom to 5 Leighton Avenue Swindon SN3 2HW on 2025-05-24

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 Registered office address changed from , 32 South View Avenue Swindon, SN3 1EA, United Kingdom to 5 Leighton Avenue Swindon SN3 2HW on 2020-08-03

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / DUMITRU CATALIN CAZACU / 03/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 32 SOUTH VIEW AVENUE SWINDON SN3 1EA UNITED KINGDOM

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DUMITRU CATALIN CAZACU / 03/08/2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / DUMITRU CATALIN CAZACU / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DUMITRU CATALIN CAZACU / 22/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/07/1830 July 2018 Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom to 5 Leighton Avenue Swindon SN3 2HW on 2018-07-30

View Document

14/12/1714 December 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