TOP GCC MARKETERS LTD
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
22/03/2422 March 2024 | Registered office address changed to PO Box 4385, 12883193 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-22 |
06/10/236 October 2023 | Director's details changed for Mr Houssame Logdali on 2023-10-06 |
06/10/236 October 2023 | Change of details for Mr Houssame Logdali as a person with significant control on 2023-10-06 |
06/10/236 October 2023 | Secretary's details changed for Mr Houssame Logdali on 2023-10-06 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
20/09/2220 September 2022 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-09-20 |
05/07/225 July 2022 | Annual accounts for year ending 05 Jul 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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