GC NEAL LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
14/07/2314 July 2023 | Application to strike the company off the register |
13/07/2313 July 2023 | Micro company accounts made up to 2023-02-28 |
18/04/2318 April 2023 | Registered office address changed from Caretakers Cottage Galgate Mill Chapel Lane Galgate Lancaster LA2 0PR United Kingdom to Office 221 Paddington House, New Road Kidderminster DY10 1AL on 2023-04-18 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-15 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/05/2220 May 2022 | Cessation of Sarah Louise Long as a person with significant control on 2022-03-30 |
19/05/2219 May 2022 | Notification of John Felix Jayme as a person with significant control on 2022-03-30 |
10/05/2210 May 2022 | Registered office address changed from 7 Red House Close Trimley St. Martin Felixstowe IP11 0QJ England to 11 Society Street Shaw Oldham OL2 7RT on 2022-05-10 |
16/02/2216 February 2022 | Incorporation |
More Company Information
Recently Viewed
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