Advanced company searchLink opens in new window

GC CO NO. 103 LIMITED

Company number 08030157

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)
19 Sep 2014 AD01 Registered office address changed from C/O Gunnercooke Llp 53 King Street Manchester M2 4LQ England to Ramillies House, 2 Ramillies Street London W1F 7LN on 19 September 2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,100
18 Sep 2014 TM02 Termination of appointment of Darryl John Cooke as a secretary on 4 April 2013
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2014 AA01 Previous accounting period shortened from 20 March 2014 to 30 November 2013
16 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 24/04/2013
24 Mar 2014 AD01 Registered office address changed from Gunnercooke Llp Delphian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS on 24 March 2014
05 Feb 2014 AA Total exemption small company accounts made up to 20 March 2013
07 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 20 March 2013
08 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
08 Jul 2013 TM01 Termination of appointment of Darryl Cooke as a director
12 Apr 2013 AP01 Appointment of Mr David Sullivan as a director
13 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted