GC TRADING 2022 LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
02/11/232 November 2023 | Application to strike the company off the register |
16/05/2316 May 2023 | Micro company accounts made up to 2022-04-30 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/10/2118 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
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 |
29/07/2129 July 2021 | Director's details changed for Mr Andrew Mcquillan on 2021-07-29 |
29/07/2129 July 2021 | Change of details for Mr Mark Cannon as a person with significant control on 2021-07-29 |
29/07/2129 July 2021 | Director's details changed for Mr Mark Cannon on 2021-07-29 |
29/07/2129 July 2021 | Change of details for Mr Andrew Mcquillan as a person with significant control on 2021-07-29 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-11 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/03/212 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/01/2014 January 2020 | COMPANY NAME CHANGED GARDENERS' CORNER LIMITED CERTIFICATE ISSUED ON 14/01/20 |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCS DN35 8JN UNITED KINGDOM |
13/06/1913 June 2019 | CURRSHO FROM 30/06/2020 TO 30/04/2020 |
12/06/1912 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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