Advanced company searchLink opens in new window

GSCD LTD

Company number 08997318

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 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2019 L64.04 Dissolution deferment
16 Apr 2019 L64.07 Completion of winding up
05 Dec 2017 COCOMP Order of court to wind up
27 Nov 2017 CH01 Director's details changed for Sadie Doggart on 1 July 2017
27 Nov 2017 CH01 Director's details changed for Graham Doggart on 1 July 2017
05 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
08 Aug 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
08 Aug 2017 PSC01 Notification of Sadie Doggart as a person with significant control on 1 January 2017
08 Aug 2017 PSC01 Notification of Graham Doggart as a person with significant control on 1 January 2017
18 Apr 2017 AP03 Appointment of Mr Craig Hirst as a secretary on 1 May 2016
19 Jan 2017 AA Micro company accounts made up to 30 April 2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2015 AA Micro company accounts made up to 30 April 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
07 Jun 2015 SH01 Statement of capital following an allotment of shares on 25 May 2015
  • GBP 100
13 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
15 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-15
  • GBP 2