Advanced company searchLink opens in new window

GC HOLDINGS INTERNATIONAL LTD

Company number 11201785

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted