Established in 2002, Gcl (Properties) Ltd have registered office in Tavistock, it has a status of "Dissolved". We do not know the number of employees at this company. The organisation does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 April 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 January 2018 | |
DS01 - Striking off application by a company | 09 January 2018 | |
AA - Annual Accounts | 02 November 2017 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
TM02 - Termination of appointment of secretary | 02 November 2017 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AD01 - Change of registered office address | 26 January 2017 | |
CS01 - N/A | 02 October 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AR01 - Annual Return | 29 November 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
CH03 - Change of particulars for secretary | 27 September 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 07 October 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
288b - Notice of resignation of directors or secretaries | 08 May 2009 | |
AA - Annual Accounts | 10 March 2009 | |
363a - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363s - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363s - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 01 August 2006 | |
363s - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 27 October 2003 | |
CERTNM - Change of name certificate | 08 July 2003 | |
395 - Particulars of a mortgage or charge | 02 April 2003 | |
RESOLUTIONS - N/A | 28 March 2003 | |
MEM/ARTS - N/A | 28 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2002 | |
287 - Change in situation or address of Registered Office | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
CERTNM - Change of name certificate | 22 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2002 | |
NEWINC - New incorporation documents | 27 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 March 2003 | Outstanding |
N/A |