G&C IMPORT & EXPORT LTD

36 Larchmont Road, Leicester, LE4 0BE
StatusACTIVE
Company No.08313265
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

G&C IMPORT & EXPORT LTD is an active private limited company with number 08313265. It was incorporated 11 years, 5 months, 15 days ago, on 29 November 2012. The company address is 36 Larchmont Road, Leicester, LE4 0BE.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grishma Bharatkumar Anandpara

Notification date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vibha Manmoandas

Notification date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Crunal Bharatkumar Anandpara

Notification date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mrs Vibha Manmondas

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bharat Anandpara

Change date: 2020-06-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bharat Anandpara

Change date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Vibha Manmondas

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crunal Bharatkumar Anandpara

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grishma Bharatkumar Anandpara

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Bharat Anandpara

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vibha Manmondas

Appointment date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bharat Anandpara

Appointment date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Grishma Bharatkumar Anandpara

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crunal Bharatkumar Anandpara

Termination date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-30

Officer name: Bharat Anandpara

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vibha Manmondas

Termination date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crunal Bharatkumar Anandpara

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Grishma Bharatkumar Anandpara

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CDL BUILDING AND CARPENTRY LIMITED

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:08483054
Status:ACTIVE
Category:Private Limited Company

CENTRUS CORPORATE FINANCE LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:07943605
Status:ACTIVE
Category:Private Limited Company

HNGLOBAL LIMITED

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:04189242
Status:ACTIVE
Category:Private Limited Company

MERCY & GRACE LIMITED

63 HORNSEY RISE GARDENS,LONDON,N19 3PS

Number:09059500
Status:ACTIVE
Category:Private Limited Company

SCOBERG ELECTRICAL LIMITED

69 WALTER ROAD,SWANSEA,SA1 4QA

Number:11352341
Status:ACTIVE
Category:Private Limited Company

SJM LOGIC LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08924543
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