Advanced company searchLink opens in new window

2015 GC LIMITED

Company number 03688345

Filter by category

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2016 DS01 Application to strike the company off the register
06 Oct 2015 CERTNM Company name changed coral group LIMITED\certificate issued on 06/10/15
  • CONNOT ‐ Change of name notice
29 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-21
07 Jun 2015 AA Full accounts made up to 27 September 2014
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
24 Jun 2014 AA Accounts for a dormant company made up to 28 September 2013
29 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
13 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-05
13 Feb 2014 CONNOT Change of name notice
11 Dec 2013 SH20 Statement by directors
11 Dec 2013 SH19 Statement of capital on 11 December 2013
  • GBP 1
11 Dec 2013 CAP-SS Solvency statement dated 09/12/13
11 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 09/12/2013
04 Sep 2013 AP01 Appointment of Harry Willits as a director
02 Sep 2013 CC04 Statement of company's objects
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-transitional provisions & savings 20/08/2013
28 Aug 2013 TM01 Termination of appointment of Paul Bowtell as a director
27 Jun 2013 AA Full accounts made up to 29 September 2012
30 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Feb 2013 CH01 Director's details changed for Paul Bowtell on 3 October 2011
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013