GCELL LIMITED

Suite 108 Chase Business Centre Suite 108 Chase Business Centre, London, N14 5BP
StatusDISSOLVED
Company No.07697362
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 2 months, 20 days

SUMMARY

GCELL LIMITED is an dissolved private limited company with number 07697362. It was incorporated 12 years, 10 months, 28 days ago, on 07 July 2011 and it was dissolved 2 years, 2 months, 20 days ago, on 15 March 2022. The company address is Suite 108 Chase Business Centre Suite 108 Chase Business Centre, London, N14 5BP.



Company Fillings

Gazette dissolved compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-26

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fei Sun

Notification date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Secretarial Services Limited

Termination date: 2017-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-26

Officer name: Lhy Investment Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Aug 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-26

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2015-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP

New address: Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2014-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lhy Investment Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-29

Old address: 311 Shoreham Street Sheffield England S2 4FA England

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNIKA CARROLL LTD

72 SWAN MEADOW,PEWSEY,SN9 5DF

Number:08498097
Status:ACTIVE
Category:Private Limited Company

CASTLE NOMINEES LIMITED

SPRINGFIELD HOUSE,BRISTOL,BS1 4AG

Number:06718811
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVID VILLAGE LIGHTING LTD

180 WEST STREET,SHEFFIELD,S1 4ET

Number:03838320
Status:ACTIVE
Category:Private Limited Company

METROCHARM LIMITED

1 ROYAL VICTORIA ARCADE,RYDE,PO33 2LQ

Number:01857858
Status:ACTIVE
Category:Private Limited Company

PARK LANE ABSEILING LIMITED

STANK FARM,CLEARWELL,GL16 8LD

Number:03624327
Status:ACTIVE
Category:Private Limited Company

THERAPAK PHARMA SERVICES LTD

HUNTER BOULEVARD,LUTTERWORTH,LE17 4XN

Number:05861919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source