Advanced company searchLink opens in new window

GCC EXPRESS LTD

Company number 09963239

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2022 LIQ02 Statement of affairs
05 Dec 2022 600 Appointment of a voluntary liquidator
05 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
05 Dec 2022 AD01 Registered office address changed from 30 Parkside Avenue Southampton SO16 9AG England to Olympia House Armitage Road London NW11 8RQ on 5 December 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
11 May 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 CH01 Director's details changed for Mr Constantin-Cristian Ghita on 24 April 2017
24 Apr 2017 AD01 Registered office address changed from Flat D, 31 st. Edmunds Road Southampton SO16 4RF England to 30 Parkside Avenue Southampton SO16 9AG on 24 April 2017
31 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
26 Sep 2016 CH01 Director's details changed for Mr Constantin-Cristian Ghita on 25 September 2016
26 Sep 2016 AD01 Registered office address changed from 175 Northumberland Road Southampton Hampshire SO14 0EP United Kingdom to Flat D, 31 st. Edmunds Road Southampton SO16 4RF on 26 September 2016
28 Apr 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
21 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-21
  • GBP 1