G C & A LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-22

View Document

30/01/2530 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

26/09/2326 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffiths Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-26

View Document

02/02/232 February 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

04/02/224 February 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

16/08/2016 August 2020 CESSATION OF ANTHONY MICHAEL TAYLOR AS A PSC

View Document

16/08/2016 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR MEG GILLESPIE-TAYLOR

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVELOCK

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR FELICITY BUTLER

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MICHAEL TAYLOR

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HUTCHESON

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MRS MEG YVONNE GILLESPIE-TAYLOR

View Document

12/08/2012 August 2020 CESSATION OF MEG YVONNE GILLESPIE-TAYLOR AS A PSC

View Document

12/08/2012 August 2020 CESSATION OF ANTHONY MICHAEL TAYLOR AS A PSC

View Document

12/08/2012 August 2020 CESSATION OF KINGLY SOLICITORS LIMITED AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGLY SOLICITORS LIMITED

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR ANTHONY MICHAEL TAYLOR

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR GRAHAM PAUL LOVELOCK

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MRS FELICITY ANNE BUTLER

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL TAYLOR / 04/08/2020

View Document

05/08/205 August 2020 CHANGE PERSON AS DIRECTOR

View Document

05/08/205 August 2020 CHANGE PERSON AS DIRECTOR

View Document

05/08/205 August 2020 CHANGE PERSON AS DIRECTOR

View Document

05/08/205 August 2020 CHANGE PERSON AS DIRECTOR

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MEG YVONNE GILLESPIE-TAYLOR / 04/08/2020

View Document

28/07/2028 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081488210001

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR SIMON ANDREW HUTCHESON

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR FELICITY BUTLER

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVELOCK

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR MEG GILLESPIE-TAYLOR

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEG YVONNE GILLSPIE-TAYLOR / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANNE BUTLER ANNE BUTLER / 19/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS FELICITY ANNE BUTLER ANNE BUTLER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 24/03/14 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081488210001

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR FELICITY BUTLER

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY BUTLER / 14/02/2013

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ UNITED KINGDOM

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED GRAHAM PAUL LOVELOCK

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED FELICITY BUTLER

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR ANTHONY MICHAEL TAYLOR

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MRS MEG YVONNE GILLSPIE-TAYLOR

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/07/1219 July 2012 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