Advanced company searchLink opens in new window

GC-CONSULT LTD

Company number 09830800

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2023 DS01 Application to strike the company off the register
08 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
23 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
16 Jun 2021 AD01 Registered office address changed from Suite 9 Claremont House 22-24 Claremont Road Surbiton KT6 4QU England to 1 Parkshot Richmond Surrey TW9 2rd on 16 June 2021
15 Jun 2021 PSC04 Change of details for Mr Michael Christakis Zapties as a person with significant control on 1 April 2021
20 May 2021 AA Micro company accounts made up to 31 October 2020
20 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
02 Jul 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 31 October 2019
21 Nov 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
21 May 2019 AA Micro company accounts made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
25 Apr 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 9 Claremont House 22-24 Claremont Road Surbiton KT6 4QU on 25 April 2017
17 Feb 2017 AA Micro company accounts made up to 31 October 2016
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2017 CS01 Confirmation statement made on 18 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted