GCOM (UK) LIMITED
Status | DISSOLVED |
Company No. | 06526640 |
Category | Private Limited Company |
Incorporated | 07 Mar 2008 |
Age | 16 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2019 |
Years | 4 years, 8 months, 22 days |
SUMMARY
GCOM (UK) LIMITED is an dissolved private limited company with number 06526640. It was incorporated 16 years, 2 months, 22 days ago, on 07 March 2008 and it was dissolved 4 years, 8 months, 22 days ago, on 07 September 2019. The company address is The Manor House The Manor House, Sheffield, S11 9PS, South Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jan 2019
Action Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Dec 2017
Action Date: 17 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-17
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 05 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
New address: The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS
Old address: October Cottage 81 High Street Toseland St. Neots PE19 6RX
Change date: 2016-11-09
Documents
Resolution
Date: 03 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andreas Nicolas
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 11 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen pearson
Documents
Some Companies
1 LOWESTOFT WAY,REDCAR,TS10 4GJ
Number: | 08972013 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORION HOUSE,STAMFORD,PE9 2AE
Number: | 06870869 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ST. MARTINS CRESCENT,NEWHAVEN,BN9 0PH
Number: | 11750635 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT & CONSULTANCY MATTERS LIMITED
NELSON HOUSE,LEAMINGTON SPA,CV32 4LY
Number: | 07313971 |
Status: | ACTIVE |
Category: | Private Limited Company |
ME HOLDINGS (PROPERTY) LIMITED
99 PACK LANE,BASINGSTOKE,RG22 5HH
Number: | 09496077 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX
Number: | 05691305 |
Status: | ACTIVE |
Category: | Private Limited Company |