GCI CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 08352456 |
Category | Private Limited Company |
Incorporated | 08 Jan 2013 |
Age | 11 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 4 months, 3 days |
SUMMARY
GCI CORPORATION LIMITED is an dissolved private limited company with number 08352456. It was incorporated 11 years, 4 months, 25 days ago, on 08 January 2013 and it was dissolved 4 months, 3 days ago, on 30 January 2024. The company address is First Floor 2, Central Parade First Floor 2, Central Parade, Horley, RH6 7PH, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 14 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: C/O Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH
Change date: 2017-08-14
New address: First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-12
Officer name: John Crispin Sweeting
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Appoint person director company with name date
Date: 17 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-10
Officer name: Mr Russell Griggs
Documents
Capital allotment shares
Date: 27 Oct 2015
Action Date: 21 Oct 2015
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2015-10-21
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-21
Officer name: Mr John Sweeting
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-02
Officer name: Nigel Keirnan
Documents
Accounts with accounts type dormant
Date: 29 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Old address: C/O Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH England
Change date: 2014-01-17
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-16
Old address: Birchfield House Ifield Road Charlwood Surrey RH6 0DR United Kingdom
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11802239 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISSELA,ESHER,KT10 9QY
Number: | 07489222 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND PLANT TRAINING & TESTING HOLDINGS LIMITED
C/O SWAN WORKS,BROWNHILLS,WS8 7DL
Number: | 08126745 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MERRYTON AVENUE,GLASGOW,G46 6DU
Number: | SC510889 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MERRIVALE COTTAGES,NEWPORT,NP26 3HZ
Number: | 01943993 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE CONSTRUCTION CONSULTANCY LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11239626 |
Status: | ACTIVE |
Category: | Private Limited Company |