GC COVERT SECURITY LIMITED

Company Documents

DateDescription
11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/04/243 April 2024 Liquidators' statement of receipts and payments to 2023-07-02

View Document

28/03/2328 March 2023 Liquidators' statement of receipts and payments to 2022-07-02

View Document

25/03/2325 March 2023 Liquidators' statement of receipts and payments to 2021-07-02

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 10 STOREYS GATE LONDON SW1P 3AY ENGLAND

View Document

24/07/2024 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/07/2024 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/2024 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/04/2015 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/06/195 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CESSATION OF VALON STATOVCI AS A PSC

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 54 HINDON COURT 104 WILTON ROAD LONDON SW1V 1DU

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

29/10/1729 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARISA CHAMOTIENKO

View Document

29/10/1729 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALON STATOVCI

View Document

25/03/1725 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038582570001

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR BESNIK LJUSTA

View Document

24/12/1424 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR BESNIK LJUSTA

View Document

08/01/148 January 2014 SECOND FILING WITH MUD 13/10/13 FOR FORM AR01

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR BESNIK LJUSTA

View Document

21/12/1221 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/06/1215 June 2012 DIRECTOR APPOINTED MR BESNIK LJUSTA

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS

View Document

15/06/1215 June 2012 SECRETARY APPOINTED MR VALON STATOVCI

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, 34 CARISBROOKE WAY, KINGSMEAD, MILTON KEYNES, BUCKINGHAMSHIRE, MK4 4AS, UNITED KINGDOM

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY NEIL GRIFFITHS

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR VALON STATOVCI

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/10/1116 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MRS CORINNE GRIFFITHS

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR CORINNE GRIFFITHS

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, 33 CHEDDINGTON ROAD, PITSTONE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 9AQ

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK COOPER / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN GRIFFITHS / 16/10/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 29 KINGFISHER DRIVE, HEMEL HEMPSTEAD, HERTFORDSHIRE HP3 9DD

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 11 WENDOVER COURT, FINCHLEY ROAD, LONDON, NW2 2PG

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LAST CLICK WINS LTD


  • 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