- Company Overview for GC HOLDINGS INTERNATIONAL LTD (11201785)
- Filing history for GC HOLDINGS INTERNATIONAL LTD (11201785)
- People for GC HOLDINGS INTERNATIONAL LTD (11201785)
- More for GC HOLDINGS INTERNATIONAL LTD (11201785)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2021 | AA | Micro company accounts made up to 28 February 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Gwanda Chakuamba on 23 July 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
14 Sep 2020 | PSC07 | Cessation of Beauty Chakuamba as a person with significant control on 4 July 2018 | |
08 Sep 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
08 Sep 2020 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
08 Sep 2020 | AA | Micro company accounts made up to 28 February 2019 | |
08 Sep 2020 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 5 Beechey Place Wokingham RG40 1LP on 8 September 2020 | |
08 Sep 2020 | RT01 | Administrative restoration application | |
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2018 | TM01 | Termination of appointment of Beauty Chakuamba as a director on 16 February 2018 | |
13 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-13
|