- Company Overview for GNCC LIMITED (10090628)
- Filing history for GNCC LIMITED (10090628)
- People for GNCC LIMITED (10090628)
- More for GNCC LIMITED (10090628)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 May 2020 | CH01 | Director's details changed for Gary Noad on 26 May 2020 | |
26 May 2020 | PSC04 | Change of details for Mr Gary Antony Noad as a person with significant control on 26 May 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
10 Apr 2020 | AD01 | Registered office address changed from 82 Great North Road Alam and Alam Accountants Hatfield AL9 5BL England to 28 Lincoln Close Welwyn Garden City AL7 2NN on 10 April 2020 | |
04 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from 156 Hatfield Road St. Albans AL1 4JD England to 82 Great North Road Alam and Alam Accountants Hatfield AL9 5BL on 11 July 2019 | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2018 | AD01 | Registered office address changed from 24 Brookend Drive Barton-Le-Clay Bedford MK45 4SQ England to 156 Hatfield Road St. Albans AL1 4JD on 1 September 2018 | |
24 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
27 Jan 2018 | TM01 | Termination of appointment of Janice Fuller as a director on 27 January 2018 | |
25 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 24 Brookend Drive Barton-Le-Clay Bedford MK45 4SQ on 14 July 2017 | |
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
24 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates |