THE GC ORGANISATION LIMITED

Company Documents

DateDescription
10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Completion of winding up

View Document

21/02/2221 February 2022 Order of court to wind up

View Document

11/02/2211 February 2022 Compulsory strike-off action has been suspended

View Document

11/02/2211 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108155860002

View Document

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108155860001

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108155860001

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/04/197 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/07/1822 July 2018 APPOINTMENT TERMINATED, DIRECTOR GAUTAM CHADHA

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED SANJEEV CHADHA

View Document

07/06/187 June 2018 Registered office address changed from , 152 City Road, Kemp House, London, EC1V 2NX, United Kingdom to Unit 131 186 st Albans Rd Watford Herts WD24 4AS on 2018-06-07

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 152 CITY ROAD KEMP HOUSE LONDON EC1V 2NX UNITED KINGDOM

View Document

13/06/1713 June 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