GC TRADING 2022 LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom to 28-30 Whites Road Cleethorpes N E Lincolnshire DN35 8RN on 2022-11-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Registered office address changed from 14 Wilton Road Humberston Grimsby DN36 4AW England to 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER on 2021-08-06

View Document

29/07/2129 July 2021 Director's details changed for Mr Andrew Mcquillan on 2021-07-29

View Document

29/07/2129 July 2021 Change of details for Mr Mark Cannon as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mr Mark Cannon on 2021-07-29

View Document

29/07/2129 July 2021 Change of details for Mr Andrew Mcquillan as a person with significant control on 2021-07-29

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 COMPANY NAME CHANGED GARDENERS' CORNER LIMITED CERTIFICATE ISSUED ON 14/01/20

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCS DN35 8JN UNITED KINGDOM

View Document

13/06/1913 June 2019 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

12/06/1912 June 2019 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