Advanced company searchLink opens in new window

GCN LIMITED

Company number 10581532

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2022 DS01 Application to strike the company off the register
18 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with updates
16 Nov 2021 AA Micro company accounts made up to 31 July 2021
08 Oct 2021 AA01 Previous accounting period extended from 30 January 2021 to 30 July 2021
30 Apr 2021 AA Micro company accounts made up to 31 January 2020
01 Apr 2021 CH02 Director's details changed for Earthworm Capital Nominees Limited on 27 January 2021
29 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
29 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
27 Jan 2021 AD01 Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA on 27 January 2021
27 Jan 2021 TM01 Termination of appointment of Earthworm Capital Nominees Limited as a director on 7 January 2021
27 Jan 2021 AP01 Appointment of Mr Stephen Michael Lindsay as a director on 7 January 2021
04 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
01 Nov 2019 AP01 Appointment of Mr James Hunt as a director on 1 November 2019
01 Nov 2019 TM01 Termination of appointment of Eamus James Halpin as a director on 1 November 2019
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Oct 2019 TM02 Termination of appointment of the City Partnership (Uk) Limited as a secretary on 23 October 2019
15 Oct 2019 AP02 Appointment of Earthworm Capital Nominees Limited as a director on 15 October 2019
15 Oct 2019 TM01 Termination of appointment of Ew Cap Limited as a director on 15 October 2019
15 Oct 2019 AD01 Registered office address changed from Nene House Sopwith Way Daventry Northamptonshire NN11 8PB England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 15 October 2019
27 Aug 2019 CH02 Director's details changed for Ew Cap Limited on 27 August 2019
05 Aug 2019 AD01 Registered office address changed from Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England to Nene House Sopwith Way Daventry Northamptonshire NN11 8PB on 5 August 2019