GCI GROUP LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

25/04/2425 April 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Statement of capital on 2024-03-28

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

20/03/2320 March 2023 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

01/03/221 March 2022 Satisfaction of charge 5 in full

View Document

14/01/2214 January 2022 Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2022-01-14

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 31/10/2014

View Document

31/10/1431 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED IAN WEST

View Document

12/11/1212 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPENCER BEATTIE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MISS KELLY REBECCA SMITH

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SCOFFIELD

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA NOBLE

View Document

03/08/103 August 2010 DIRECTOR APPOINTED GEOFFREY SPENCER BEATTIE

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR IAN SCOFFIELD

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED FIONA CATHERINE NOBLE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CATER

View Document

30/10/0930 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CATER / 02/07/2009

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CATER / 10/07/2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJ DADRA / 10/07/2008

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 65-66 FRITH STREET LONDON W1D 3JR

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 95 NEW CAVENDISH STREET LONDON W1W 6XG

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 215/227 GREAT PORTLAND STREET LONDON W1W 5PN

View Document

03/12/023 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 COMPANY NAME CHANGED LAY & PARTNERS LIMITED CERTIFICATE ISSUED ON 05/08/97

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

22/11/9622 November 1996 EXEMPTION FROM APPOINTING AUDITORS 14/11/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/9615 June 1996 REGISTERED OFFICE CHANGED ON 15/06/96 FROM: WELLS POINT 79 WELLS STREET LONDON WIP 3RG

View Document

09/04/969 April 1996 ACC. REF. DATE SHORTENED FROM 31/12/95 TO 30/09/95

View Document

25/03/9625 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 1 CHELSEA MANOR GARDENS LONDON SW3 5NP

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: WELLS POINT 79 WELLS STREET LONDON WIP 3RG

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 LOCATION OF DEBENTURE REGISTER

View Document

21/12/9521 December 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/12/9521 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: HOBSON HOUSE, 155,GOWER STREET, LONDON, WC1E 6BJ

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 ALTER MEM AND ARTS 22/12/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 ALTER MEM AND ARTS 09/12/92

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/03/9114 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 COMPANY NAME CHANGED RAPID 9134 LIMITED CERTIFICATE ISSUED ON 09/03/90

View Document

18/01/9018 January 1990 SHARES AGREEMENT OTC

View Document

09/01/909 January 1990 ADOPT MEM AND ARTS 18/12/89

View Document

09/01/909 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/909 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 £ NC 1000/11000 14/11/

View Document

07/12/897 December 1989 S-DIV 14/11/89

View Document

07/12/897 December 1989 NC INC ALREADY ADJUSTED 14/11/89

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/10/8920 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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