GCP PROJECT 501 LTD
Status | DISSOLVED |
Company No. | 10812029 |
Category | Private Limited Company |
Incorporated | 09 Jun 2017 |
Age | 6 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 24 days |
SUMMARY
GCP PROJECT 501 LTD is an dissolved private limited company with number 10812029. It was incorporated 6 years, 11 months, 21 days ago, on 09 June 2017 and it was dissolved 3 years, 7 months, 24 days ago, on 06 October 2020. The company address is Henderson Business Centre Henderson Business Centre, Norwich, NR5 8BF, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Apr 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 31 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-06-29
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-16
Officer name: Mr Eric Charles Plane
Documents
Change to a person with significant control
Date: 23 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-01
Psc name: Grace Charles Property Ltd
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-23
Old address: 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP England
New address: Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF
Documents
Change account reference date company previous extended
Date: 14 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: James Ferdi 2 Limited
Notification date: 2019-02-22
Documents
Notification of a person with significant control
Date: 18 Jun 2019
Action Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-22
Psc name: Grace Charles Property Ltd
Documents
Withdrawal of a person with significant control statement
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-18
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel David Trivedi
Termination date: 2019-02-22
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Norman Payne
Appointment date: 2019-02-22
Documents
Appoint person director company with name date
Date: 23 May 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Alexander Battrick-Newall
Appointment date: 2019-02-22
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 11 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
New address: 3 Woolgate Court St. Benedicts Street Norwich NR2 4AP
Change date: 2018-03-29
Old address: The Elm Suite Bowthorpe Hall Bowthorpe Hall Road Norwich Norfolk NR5 9AA United Kingdom
Documents
Some Companies
HARVEST HOUSE,GOOLE,DN14 5RP
Number: | 09302135 |
Status: | ACTIVE |
Category: | Private Limited Company |
60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ
Number: | 07416978 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON HOUSE,SEAFORD,BN25 2DX
Number: | 05939702 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MADLEY BROOK LANE,OXFORDSHIRE,OX28 1BS
Number: | 10239413 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 JOLLY BREWER,BRIGHTON,BN1 6JA
Number: | 11524472 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11783840 |
Status: | ACTIVE |
Category: | Private Limited Company |