GAC CORE SAMPLING LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-11-30

View Document

31/01/2331 January 2023 Application to strike the company off the register

View Document

02/12/222 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Director's details changed for Mr Steve Ross on 2021-07-01

View Document

12/05/2112 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS / 04/05/2021

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 3 NEWFIELD LANE SHEFFIELD S17 3DA ENGLAND

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information