About

Registered Number: 06646185
Date of Incorporation: 15/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Based in London, Gco Subsidiary Ltd was established in 2008, it has a status of "Active". Olswang Cosec Limited, Olswang Directors 1 Limited are the current directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSWANG DIRECTORS 1 LIMITED 15 July 2008 18 July 2008 1
Secretary Name Appointed Resigned Total Appointments
OLSWANG COSEC LIMITED 15 July 2008 18 July 2008 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 25 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 15 December 2017
PSC02 - N/A 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 23 June 2017
AA01 - Change of accounting reference date 17 March 2017
AA01 - Change of accounting reference date 21 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 29 June 2016
AA01 - Change of accounting reference date 15 March 2016
AA01 - Change of accounting reference date 15 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 15 July 2015
AA01 - Change of accounting reference date 19 March 2015
AA01 - Change of accounting reference date 21 December 2014
AP01 - Appointment of director 12 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 21 March 2012
AA01 - Change of accounting reference date 22 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 03 November 2010
AA01 - Change of accounting reference date 25 October 2010
AA - Annual Accounts 19 August 2010
DISS40 - Notice of striking-off action discontinued 17 July 2010
AR01 - Annual Return 15 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
SA - Shares agreement 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
SA - Shares agreement 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
RESOLUTIONS - N/A 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.