GCBS (UK) LTD

Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB
StatusDISSOLVED
Company No.07714061
CategoryPrivate Limited Company
Incorporated21 Jul 2011
Age12 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution21 Aug 2020
Years3 years, 9 months, 7 days

SUMMARY

GCBS (UK) LTD is an dissolved private limited company with number 07714061. It was incorporated 12 years, 10 months, 7 days ago, on 21 July 2011 and it was dissolved 3 years, 9 months, 7 days ago, on 21 August 2020. The company address is Unit 2 Railway Court Unit 2 Railway Court, Doncaster, DN4 5FB.



Company Fillings

Gazette dissolved liquidation

Date: 21 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2020

Action Date: 17 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2019

Action Date: 17 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Change date: 2018-12-22

Old address: First Floor Block a Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2018

Action Date: 17 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Mar 2017

Action Date: 17 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: Suite 1 28 Hill Street London W1J 5NW

Change date: 2016-03-07

New address: First Floor Block a Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Old address: 15 Colour House 7 Bell Yard Mews London SE1 3UA United Kingdom

New address: Suite 1 28 Hill Street London W1J 5NW

Change date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Address

Type: AD01

Old address: 869 High Road London N12 8QA

Change date: 2014-03-13

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-12

Officer name: Mr Dzeralds Blazevics

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-11

Officer name: Mr Dzeralds Blazevics

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Sep 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Old address: 2 Collette House 52-55 Piccadilly London W1J 0DX

Change date: 2013-04-10

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-05

Officer name: Mr Dzeralds Blazevics

Documents

View document PDF

Gazette notice compulsary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-18

Old address: 70 Piccadilly London W1J8HP England

Documents

View document PDF

Incorporation company

Date: 21 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADD MART JOINERY & SHOPFITTING LIMITED

14 ERW GAER,WREXHAM,LL11 6DF

Number:07356228
Status:ACTIVE
Category:Private Limited Company
Number:CE001119
Status:ACTIVE
Category:Charitable Incorporated Organisation

MAX-CAP LIMITED

22 LANCASTER GARDENS,LONDON,SW19 5DG

Number:04923185
Status:ACTIVE
Category:Private Limited Company

PENHADEPELLA LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:07365655
Status:ACTIVE
Category:Private Limited Company

S.H.H DEVELOPMENT LTD

MONTRAVE STUD,LEVEN,KY8 5NZ

Number:SC384803
Status:ACTIVE
Category:Private Limited Company

THE BREAK FAST BAR LIMITED

18 SPARKLE STREET,MANCHESTER,M1 2NA

Number:11551569
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