- Company Overview for GC FACTORS LTD. (SC184303)
- Filing history for GC FACTORS LTD. (SC184303)
- People for GC FACTORS LTD. (SC184303)
- Charges for GC FACTORS LTD. (SC184303)
- More for GC FACTORS LTD. (SC184303)
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 | |
20 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
26 Oct 2022 | MR04 | Satisfaction of charge 9 in full | |
26 Oct 2022 | MR04 | Satisfaction of charge 8 in full | |
26 Oct 2022 | MR04 | Satisfaction of charge 7 in full | |
26 Oct 2022 | MR04 | Satisfaction of charge 6 in full | |
26 Oct 2022 | MR04 | Satisfaction of charge 4 in full | |
26 Oct 2022 | MR04 | Satisfaction of charge 3 in full | |
26 Oct 2022 | MR04 | Satisfaction of charge 2 in full | |
25 Oct 2022 | MR04 | Satisfaction of charge 10 in full | |
06 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
25 Apr 2019 | TM02 | Termination of appointment of Chiara Girasoli as a secretary on 25 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from C/O Brand Jamieson Co Ltd 2 Victoria Place Rutherglen Glasgow G73 2JP to 2 Victoria Place Rutherglen Glasgow G73 2JP on 10 March 2017 |