Advanced company searchLink opens in new window

GCP CLEANING SERVICES LTD

Company number 11418472

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 May 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 CS01 Confirmation statement made on 14 June 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
29 Jun 2022 PSC01 Notification of Grant Claridge as a person with significant control on 14 June 2022
29 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 29 June 2022
29 Apr 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
22 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
28 Dec 2019 AA Micro company accounts made up to 30 June 2019
27 Dec 2019 AD01 Registered office address changed from Office 135 Icentre Bucks Biz Interchange Business Centre,Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY England to 78 High Street Newport Pagnell Buckinghamshire MK16 8AQ on 27 December 2019
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
06 Sep 2018 AD01 Registered office address changed from 73 Crispin Road Bradville Milton Keynes MK13 7BT United Kingdom to Office 135 Icentre Bucks Biz Interchange Business Centre,Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY on 6 September 2018
15 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted