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)
02 Feb 2001 363a Return made up to 18/12/00; full list of members
30 Jan 2001 88(2)R Ad 11/10/00--------- £ si 10000000@1=10000000 £ ic 49855/10049855
21 Jan 2001 123 Nc inc already adjusted 11/10/00
21 Jan 2001 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Jan 2001 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Jan 2001 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 Apr 2000 288a New director appointed
26 Apr 2000 288b Secretary resigned;director resigned
21 Apr 2000 288c Director's particulars changed
21 Apr 2000 288a New director appointed
04 Apr 2000 AA Full accounts made up to 25 September 1999
24 Mar 2000 MISC Rescinding 882R 14777@1P 151199
04 Feb 2000 288a New secretary appointed
04 Feb 2000 288b Director resigned
04 Feb 2000 288a New secretary appointed;new director appointed
04 Feb 2000 288b Secretary resigned;director resigned
04 Feb 2000 363s Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
01 Dec 1999 88(2)R Ad 15/11/99--------- £ si 14777@.01=147 £ ic 3/150
12 Nov 1999 288a New director appointed
24 Apr 1999 288c Director's particulars changed
11 Feb 1999 225 Accounting reference date shortened from 31/12/99 to 30/09/99
11 Feb 1999 287 Registered office changed on 11/02/99 from: 9 cheapside london EC2V 6AD
11 Feb 1999 288b Secretary resigned
11 Feb 1999 288b Director resigned
11 Feb 1999 288a New secretary appointed;new director appointed