- Company Overview for G COUSIN LTD (11241715)
- Filing history for G COUSIN LTD (11241715)
- People for G COUSIN LTD (11241715)
- More for G COUSIN LTD (11241715)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mr Gabriel Niculae as a person with significant control on 1 September 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mr Gabriel Niculae as a person with significant control on 1 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Yew Cottage Creeting Road East Stowmarket IP14 5TU England to Yew Cottage Creeting Road East Stowmarket IP14 5TU on 1 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 10 Ardleigh Court Ardleigh Colchester CO7 7LA England to Yew Cottage Creeting Road East Stowmarket IP14 5TU on 1 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mr Gabriel Niculae on 1 September 2020 | |
01 Sep 2020 | PSC04 | Change of details for Mr Gabriel Niculae as a person with significant control on 1 September 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Gabriel Niculae on 29 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from 45a Myrtle Road Ipswich IP3 0AL United Kingdom to 10 Ardleigh Court Ardleigh Colchester CO7 7LA on 29 July 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
08 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-08
|