GSCM INVESTMENT HOLDINGS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Registered office address changed from 21 Helsby Road Liverpool L9 4SH England to Seneca House Amy Johnson Way Blackpool FY4 2FF on 2023-11-30

View Document

08/11/238 November 2023 Notification of Brian Anthony Keating as a person with significant control on 2023-06-13

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

07/11/237 November 2023 Registered office address changed from 9 Union Court Liverpool L2 4SJ England to 21 Helsby Road Liverpool L9 4SH on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Graeme David Middleton as a person with significant control on 2023-06-13

View Document

07/11/237 November 2023 Termination of appointment of Graeme David Middleton as a director on 2023-06-13

View Document

07/11/237 November 2023 Appointment of Mr Brian Anthony Keating as a director on 2023-06-13

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 1 UNION COURT FIRST FLOOR LIVERPOOL L2 4SJ ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM GRANITE HOUSE 8-10 STANLEY STREET LIVERPOOL L1 6AF UNITED KINGDOM

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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