GC PRIVE LLP
Status | ACTIVE |
Company No. | OC381232 |
Category | Limited Liability Partnership |
Incorporated | 24 Dec 2012 |
Age | 11 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GC PRIVE LLP is an active limited liability partnership with number OC381232. It was incorporated 11 years, 5 months, 11 days ago, on 24 December 2012. The company address is 10 Orsett Terrace 10 Orsett Terrace, London, W2 6AZ, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: LLAD01
Old address: C/O Gc Privé 64 Knightsbridge London SW1X 7JF
New address: 10 Orsett Terrace C/O Loizou & Co. London W2 6AZ
Change date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 11 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Maria Daniiloudi
Termination date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Apr 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-03-07
Officer name: Maria Daniiloudi
Documents
Annual return limited liability partnership with made up date
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andreas Ashiotis
Termination date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-09-03
Officer name: Loizou & Co. Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 21 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-09-03
Officer name: Loizou & Co. Limited
Documents
Annual return limited liability partnership with made up date
Date: 15 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: LLAD01
New address: C/O Gc Privé 64 Knightsbridge London SW1X 7JF
Old address: C/O Gc Prive Llp 64 Knightsbridge 64 Knightsbridge London SW1X 7JF England
Change date: 2014-10-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: LLAD01
Old address: 10 Orsett Terrace London W2 6AZ
New address: C/O Gc Privé 64 Knightsbridge London SW1X 7JF
Change date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-12-31
Documents
Change person member limited liability partnership with name change date
Date: 06 Jan 2014
Action Date: 24 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-12-24
Officer name: Mr Louis Loizou
Documents
Change person member limited liability partnership with name change date
Date: 14 Oct 2013
Action Date: 19 Aug 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andreas Ashiotis
Change date: 2013-08-19
Documents
Change person member limited liability partnership with name change date
Date: 13 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andreas Ashiotis
Change date: 2013-05-01
Documents
Change registered office address limited liability partnership with date old address
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Address
Type: LLAD01
Old address: 64 Knightsbridge London SW1X 7JF England
Change date: 2013-02-11
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Louis Loizou
Change date: 2013-01-14
Documents
Incorporation limited liability partnership
Date: 24 Dec 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
52 KEIRBY WALK,BURNLEY,BB11 2DE
Number: | 08264970 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HUNTING GATE,HERTFORDSHIRE,SG4 0TJ
Number: | 01617719 |
Status: | ACTIVE |
Category: | Private Limited Company |
PBG FINANCIAL SOLUTIONS LIMITED
21 VERONICA ROAD,LONDON,SW17 8QL
Number: | 10466691 |
Status: | ACTIVE |
Category: | Private Limited Company |
227A WEST STREET,FAREHAM,PO16 0HZ
Number: | 09646954 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDINAL HOUSE 46,IPSWICH,IP1 1TT
Number: | 01739816 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TONBRIDGE ACCIDENT REPAIR CENTRE LTD
UNIT 2,TONBRIDGE,TN9 1PP
Number: | 07636978 |
Status: | ACTIVE |
Category: | Private Limited Company |