- Company Overview for GDCC NEWCO ("G") LIMITED (04378656)
- Filing history for GDCC NEWCO ("G") LIMITED (04378656)
- People for GDCC NEWCO ("G") LIMITED (04378656)
- Charges for GDCC NEWCO ("G") LIMITED (04378656)
- More for GDCC NEWCO ("G") LIMITED (04378656)
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) |
---|---|---|---|
28 Nov 2014 | TM02 | Termination of appointment of John Andrew O'reilly as a secretary on 21 October 2014 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
02 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
11 Jun 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
10 Jun 2013 | TM01 | Termination of appointment of Cornelius Hurley as a director | |
18 Dec 2012 | CH01 | Director's details changed for Cornelius Killian Hurley on 1 December 2012 | |
29 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
13 May 2011 | AP03 | Appointment of John Andrew O'reilly as a secretary | |
13 May 2011 | TM02 | Termination of appointment of Andrew Rudd as a secretary | |
12 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Apr 2010 | AA | Full accounts made up to 31 December 2008 | |
25 Mar 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
25 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Mar 2010 | AD02 | Register inspection address has been changed | |
19 Jan 2010 | CH01 | Director's details changed for Richard Upton on 1 October 2009 | |
19 Jan 2010 | CH03 | Secretary's details changed for Andrew James Rudd on 1 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Barry John Bennett on 1 November 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Cornelius Killian Hurley on 1 October 2009 | |
22 May 2009 | 288b | Appointment terminate, director and secretary christopher richard scott logged form |