Advanced company searchLink opens in new window

GMC SHIPPING UK LIMITED

Company number 10269254

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
14 Jun 2022 CH01 Director's details changed for Mr Roy Thomas Eccleston on 14 June 2022
14 Jun 2022 PSC04 Change of details for Roy Thomas Eccleston as a person with significant control on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
24 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Sep 2020 AA Micro company accounts made up to 31 July 2019
09 Sep 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
17 Jun 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 17 June 2020
15 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
21 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2019 CS01 Confirmation statement made on 7 July 2018 with no updates
20 Feb 2019 AA Accounts for a dormant company made up to 31 July 2017
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2018 CS01 Confirmation statement made on 7 July 2017 with no updates
04 Apr 2017 CERTNM Company name changed gee cyrus & co shipping services LTD\certificate issued on 04/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
08 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-08
  • GBP 1